- Company Overview for THP SOUTHOWRAM LIMITED (00458581)
- Filing history for THP SOUTHOWRAM LIMITED (00458581)
- People for THP SOUTHOWRAM LIMITED (00458581)
- Charges for THP SOUTHOWRAM LIMITED (00458581)
- More for THP SOUTHOWRAM LIMITED (00458581)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
07 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Christopher Ball as a director on 15 October 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Stephen Thomas Jeffers as a director on 15 October 2018 | |
17 Aug 2018 | PSC02 | Notification of The Hub Pharmacy Limited as a person with significant control on 1 July 2016 | |
17 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
07 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
21 Sep 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
25 Apr 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
25 Apr 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
25 Apr 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
25 Apr 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
24 Apr 2017 | MR01 | Registration of charge 004585810017, created on 21 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
08 Dec 2016 | MR01 | Registration of charge 004585810016, created on 29 November 2016 | |
21 Sep 2016 | MR01 | Registration of charge 004585810015, created on 20 September 2016 | |
08 Sep 2016 | MR04 | Satisfaction of charge 004585810012 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 004585810013 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 004585810011 in full | |
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | CONNOT | Change of name notice | |
15 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 |