121-123 Thorpe Road Ltd was registered on 26 January 2006 with its registered office in Norwich. There are 8 directors listed for 121-123 Thorpe Road Ltd in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND, Adrian | 13 December 2010 | - | 1 |
HORGAN, Susan Diane | 01 June 2019 | - | 1 |
MIAH, Abul Khayer | 27 April 2006 | - | 1 |
SIMMONS, Daniel | 13 September 2013 | - | 1 |
GREENSITT, Mark David | 30 May 2007 | 01 June 2012 | 1 |
STIMPSON, Julie | 30 May 2007 | 13 September 2013 | 1 |
WAINWRIGHT, Andrew Philip | 01 June 2012 | 30 May 2019 | 1 |
WHITHAM, Chloe | 30 May 2007 | 13 December 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AD01 - Change of registered office address | 08 June 2020 | |
CS01 - N/A | 24 June 2019 | |
PSC01 - N/A | 24 June 2019 | |
AP01 - Appointment of director | 13 June 2019 | |
TM01 - Termination of appointment of director | 13 June 2019 | |
TM02 - Termination of appointment of secretary | 13 June 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AD01 - Change of registered office address | 10 December 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AP01 - Appointment of director | 28 February 2014 | |
TM01 - Termination of appointment of director | 28 February 2014 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
CH01 - Change of particulars for director | 12 March 2013 | |
CH03 - Change of particulars for secretary | 12 March 2013 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
TM01 - Termination of appointment of director | 14 December 2010 | |
AA - Annual Accounts | 23 February 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 25 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
AA - Annual Accounts | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
363s - Annual Return | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2006 | |
MEM/ARTS - N/A | 28 February 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 22 February 2006 | |
NEWINC - New incorporation documents | 26 January 2006 |