- Company Overview for THOMPSON BROTHERS HOLDINGS LTD (06241563)
- Filing history for THOMPSON BROTHERS HOLDINGS LTD (06241563)
- People for THOMPSON BROTHERS HOLDINGS LTD (06241563)
- Charges for THOMPSON BROTHERS HOLDINGS LTD (06241563)
- Registers for THOMPSON BROTHERS HOLDINGS LTD (06241563)
- More for THOMPSON BROTHERS HOLDINGS LTD (06241563)
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) |
---|---|---|---|
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
13 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
22 Apr 2020 | TM01 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 | |
08 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
08 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
08 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
08 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | SH08 | Change of share class name or designation | |
06 Aug 2019 | CH01 | Director's details changed for Mr Alastair James Christopherson on 29 June 2018 | |
06 Aug 2019 | PSC05 | Change of details for Cicg Limited as a person with significant control on 22 January 2018 | |
09 Jul 2019 | TM01 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Peter Allan Thompson as a director on 15 April 2019 | |
08 Jun 2019 | AD03 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
06 Jun 2019 | AD02 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
23 Jan 2018 | MR04 | Satisfaction of charge 062415630001 in full | |
22 Jan 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from 111 Wellington Road South Stockport Cheshire SK1 3th to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 | |
22 Jan 2018 | AP03 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 | |
28 Dec 2017 | AA | Accounts for a small company made up to 30 September 2017 |