- Company Overview for THREEPWOOD CONSULTING LIMITED (07266060)
- Filing history for THREEPWOOD CONSULTING LIMITED (07266060)
- People for THREEPWOOD CONSULTING LIMITED (07266060)
- More for THREEPWOOD CONSULTING LIMITED (07266060)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Sep 2020 | MA | Memorandum and Articles of Association | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | SH08 | Change of share class name or designation | |
16 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
22 Jul 2020 | SH03 | Purchase of own shares. | |
23 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
16 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2020
|
|
06 May 2020 | TM01 | Termination of appointment of Helen Dorothy Ross as a director on 30 April 2020 | |
06 May 2020 | TM01 | Termination of appointment of Michelle Josephine Chambers as a director on 30 April 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 1 Albany Mews Montagu Avenue Newcastle upon Tyne NE3 4JW to 76 King Street Manchester M2 4NH on 1 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates |