THERMOTECH FIRE PROTECTION LIMITED
Company number 02787244
- Company Overview for THERMOTECH FIRE PROTECTION LIMITED (02787244)
- Filing history for THERMOTECH FIRE PROTECTION LIMITED (02787244)
- People for THERMOTECH FIRE PROTECTION LIMITED (02787244)
- Charges for THERMOTECH FIRE PROTECTION LIMITED (02787244)
- More for THERMOTECH FIRE PROTECTION LIMITED (02787244)
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) |
---|---|---|---|
15 Oct 2018 | TM01 | Termination of appointment of Claire-Jayne Green as a director on 28 September 2018 | |
25 Sep 2018 | TM02 | Termination of appointment of Daniel Dickson as a secretary on 17 September 2018 | |
25 Sep 2018 | AP03 | Appointment of Mrs Laura Clare Ryan as a secretary on 17 September 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Phillip Morris as a director on 3 September 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of David Prendergast as a director on 11 May 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Hercules Office Park Bird Hall Lane Stockport SK3 0UX England to Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG on 7 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Christopher Anthony Craig Anderson as a director on 11 May 2018 | |
07 Jun 2018 | AP03 | Appointment of Daniel Dickson as a secretary on 11 May 2018 | |
07 Jun 2018 | AP01 | Appointment of George Craig as a director on 11 May 2018 | |
07 Jun 2018 | AP01 | Appointment of David Cruickshank as a director on 11 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Phillip Morris as a director on 11 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Miss Claire-Jayne Green as a director on 11 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL to Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 6 December 2017 | |
30 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Jul 2016 | MR04 | Satisfaction of charge 027872440001 in full | |
05 Jul 2016 | MR01 | Registration of charge 027872440002, created on 1 July 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|