THURLOW NUNN (MV) LIMITED

Thurlow Nunn Wisbech Road Thurlow Nunn Wisbech Road, Ely, CB6 1RA, Cambridgeshire
StatusACTIVE
Company No.09346595
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

THURLOW NUNN (MV) LIMITED is an active private limited company with number 09346595. It was incorporated 9 years, 5 months, 3 days ago, on 09 December 2014. The company address is Thurlow Nunn Wisbech Road Thurlow Nunn Wisbech Road, Ely, CB6 1RA, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thurlow Nunn Holdings Ltd

Notification date: 2023-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Robert Thurlow

Cessation date: 2023-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

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

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: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-14

Officer name: Ashleigh Lewis

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Penelope Jane Rush

Appointment date: 2023-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-26

Officer name: Mrs Ashleigh Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type dormant

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 director company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Grylls

Termination date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ashleigh Lewis

Appointment date: 2021-06-25

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

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: Gary Brian Osborn

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

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 updates

Date: 13 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

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

Officer name: Simon Bottomley

Termination date: 2018-10-31

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

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Motors Secretaries Limited

Termination date: 2018-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Motors Directors Limited

Termination date: 2018-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

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

Psc name: James Robert Thurlow

Notification date: 2017-07-04

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 Harvey Addinall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093465950002

Charge creation date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2016

Action Date: 10 Feb 2016

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2016-02-10

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2016

Action Date: 16 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-16

Charge number: 093465950001

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-11

Officer name: James Robert Thurlow

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Harvey Addinall

Change date: 2014-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

New address: Thurlow Nunn Wisbech Road Littleport Ely Cambridgeshire CB6 1RA

Old address: 2nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-09

Officer name: Simon Bottomley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Gary Brian Osborn

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Thurlow

Appointment date: 2014-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nicholas Grylls

Appointment date: 2014-12-09

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-09

Officer name: Philip Harvey Addinall

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKJ SECURITY LTD

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:08094354
Status:ACTIVE
Category:Private Limited Company

DENTALCARE LANGPORT LTD

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:11210766
Status:ACTIVE
Category:Private Limited Company

MATRIX INT LTD

79 MORTON CLOSE,LONDON,E1 2QT

Number:09137695
Status:ACTIVE
Category:Private Limited Company

MEAD KERR LTD.

9 AINSLIE PLACE,,EH3 6AT

Number:SC220595
Status:ACTIVE
Category:Private Limited Company

MONTURPIE RESTAURANT LIMITED

23 HIGH STREET,STRATHMIGLO,KY14 7QA

Number:SC368575
Status:ACTIVE
Category:Private Limited Company

SHORTWOOD DAIRY LIMITED

SHORTWOOD FARM,STAFFORD,ST21 6RG

Number:05261706
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