THURLOW NUNN STANDEN LIMITED

Wisbech Road Wisbech Road, Cambridgeshire, CB6 1RA
StatusACTIVE
Company No.05310718
CategoryPrivate Limited Company
Incorporated10 Dec 2004
Age19 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

THURLOW NUNN STANDEN LIMITED is an active private limited company with number 05310718. It was incorporated 19 years, 5 months, 2 days ago, on 10 December 2004. The company address is Wisbech Road Wisbech Road, Cambridgeshire, CB6 1RA.



Company Fillings

Termination director company with name termination date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Peter Nunn

Termination date: 2024-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Christopher Tew

Appointment date: 2024-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-24

Psc name: Thurlow Nunn Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Robert Thurlow

Cessation date: 2023-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Anne Tew

Termination date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: Mr Samuel Peter Billing

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-29

Officer name: Mrs Penelope Jane Rush

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashleigh Geralda Lewis

Termination date: 2023-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-29

Officer name: Ashleigh Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Philip Harvey Addinall

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-25

Officer name: Philip Harvey Addinall

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ashleigh Lewis

Appointment date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mrs Ashleigh Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Richard Pipe

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Simon Bottomley

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-04

Psc name: James Robert Thurlow

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-04

Psc name: Philip Addinall

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 29 Apr 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 29 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 26 Apr 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 of the companies act 2006

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 26 Apr 2013

Category: Miscellaneous

Type: MISC

Description: Section of the companies act 2006

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Legacy

Date: 28 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-10

Officer name: Christopher Tew

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Anne Tew

Change date: 2011-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Sally Anne Tew

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Hilary Brown

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Thurlow

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Tew

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Richard Pipe

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Jeremy Peter Nunn

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Philip Harvey Addinall

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher rutterford

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul saunders

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed christopher tew

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed adrian hilary brown

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed simon bottomley

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: thurlows, wisbech road littleport ely cambridgeshire CB6 1RA

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 02/01/08 from: lisle lane ely cambridgeshire CB7 4AE

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 28/07/05 from: blackbourne works, ashfield road elmswell bury st. Edmunds suffolk IP30 9HQ

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thurlow nunn standen (agricultur e) LIMITED\certificate issued on 28/02/05

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/12/04--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thurlow nunn staden (agriculture ) LIMITED\certificate issued on 17/12/04

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CARMEN WEALTH MANAGEMENT LTD

BRANKESMERE HOUSE,SOUTHSEA,PO5 3HT

Number:11600727
Status:ACTIVE
Category:Private Limited Company

CORNISH GOLD LIMITED

WESTERN HOUSE,BODMIN,PL31 1EZ

Number:02966408
Status:ACTIVE
Category:Private Limited Company

HUNGRY EYE LIMITED

26 CHURCH STREET,HERTFORDSHIRE,CM23 2LY

Number:03955339
Status:ACTIVE
Category:Private Limited Company

IAN J COOKE LIMITED

4 GRAND PARADE,POLEGATE,BN26 5HG

Number:04458373
Status:ACTIVE
Category:Private Limited Company

PATRICK SMYTH ENGINEERING LIMITED

10 STADIUM COURT,WIRRAL,CH62 3RP

Number:07013381
Status:ACTIVE
Category:Private Limited Company

SPLENDOUR HOMES LTD

UNIT 24 SYCAMORE TRADING ESTATE,BLACKPOOL,FY4 3RL

Number:09581366
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source