THROGMORTON HOUSE MANAGEMENT COMPANY LIMITED
Company number 07279299
- Company Overview for THROGMORTON HOUSE MANAGEMENT COMPANY LIMITED (07279299)
- Filing history for THROGMORTON HOUSE MANAGEMENT COMPANY LIMITED (07279299)
- People for THROGMORTON HOUSE MANAGEMENT COMPANY LIMITED (07279299)
- More for THROGMORTON HOUSE MANAGEMENT COMPANY LIMITED (07279299)
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) |
---|---|---|---|
09 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
18 Jan 2019 | CH01 | Director's details changed for Mr Ndubisi Ngoka on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Daniel James Iacobucci on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Miss Fiona Ann Barker on 18 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Ndubisi Ngoka on 17 January 2019 | |
08 Jan 2019 | AP03 | Appointment of Mrs Kay Beverly Gingell as a secretary on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to The Cottage 55 Dysart Avenue Portsmouth PO6 2LY on 8 January 2019 | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2018 | CH01 | Director's details changed for Mr Ndubisi Ngoka on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Miss Fiona Ann Barker on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Daniel James Iacobucci on 15 June 2018 |