Advanced company searchLink opens in new window

THREADNEEDLE PROPERTY INVESTMENTS LIMITED

Company number 01497014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2015 AD01 Registered office address changed from 60 St Mary Axe London EC3A 8JQ England to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015
19 Mar 2015 MR01 Registration of charge 014970140027, created on 16 March 2015
26 Feb 2015 MR01 Registration of charge 014970140026, created on 23 February 2015
13 Feb 2015 MR01 Registration of charge 014970140025, created on 13 February 2015
23 Sep 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AD01 Registered office address changed from 60 St. Mary Axe London EC3A 8JQ England to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014
22 Aug 2014 AD01 Registered office address changed from 60 St Mary Axe London EC3A 3JQ to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
06 Jun 2014 MR01 Registration of charge 014970140024
05 Jun 2014 MR01 Registration of charge 014970140023
22 Nov 2013 MR01 Registration of charge 014970140022
19 Nov 2013 MR01 Registration of charge 014970140021
19 Sep 2013 MR01 Registration of charge 014970140020
13 Sep 2013 AA Full accounts made up to 31 December 2012
23 Aug 2013 CH01 Director's details changed for Donald Jordison on 9 August 2013
05 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Jun 2013 MR01 Registration of charge 014970140019
04 Mar 2013 TM01 Termination of appointment of Crispin Henderson as a director
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 18
05 Nov 2012 CH01 Director's details changed for Mr Crispin John Henderson on 5 November 2012
13 Sep 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
06 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 17
02 Jul 2012 TM01 Termination of appointment of Simon Davies as a director
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 16