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) |
---|---|---|---|
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
18 Jul 2017 | PSC01 | Notification of Ndubisi Ngoka as a person with significant control on 9 June 2017 | |
18 Jul 2017 | PSC01 | Notification of Daniel Iacobucci as a person with significant control on 9 June 2017 | |
18 Jul 2017 | PSC01 | Notification of Fiona Barker as a person with significant control on 9 June 2017 | |
18 Nov 2016 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 18 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
16 Feb 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | AP01 | Appointment of Mr Daniel Iacobucci as a director on 18 October 2013 | |
01 Sep 2014 | CH01 | Director's details changed for Miss Fiona Ann Barker on 8 June 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Mark Gareth Sharp as a director on 18 October 2013 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Feb 2012 | AD01 | Registered office address changed from Martin Nossel and Co 10-12 Southernhay Basildon Essex SS14 1EL United Kingdom on 29 February 2012 | |
22 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
09 Jun 2010 | NEWINC | Incorporation |