- Company Overview for THINK PROPERTY (NW) LTD (07650459)
- Filing history for THINK PROPERTY (NW) LTD (07650459)
- People for THINK PROPERTY (NW) LTD (07650459)
- Charges for THINK PROPERTY (NW) LTD (07650459)
- More for THINK PROPERTY (NW) LTD (07650459)
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) |
---|---|---|---|
11 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Aug 2016 | MR01 | Registration of charge 076504590015, created on 24 August 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
22 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Nov 2015 | MR01 | Registration of charge 076504590014, created on 19 November 2015 | |
29 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
09 Feb 2015 | MR01 | Registration of charge 076504590013, created on 23 January 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
21 Mar 2014 | TM01 | Termination of appointment of Colin Mannix as a director | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jan 2014 | AD01 | Registered office address changed from 61 Admiral Street Liverpool L8 8BN United Kingdom on 27 January 2014 | |
23 Dec 2013 | CH01 | Director's details changed for Thomas Leslie Robinson on 1 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
17 Jun 2013 | AP01 | Appointment of Mr Colin David Mannix as a director | |
17 Jun 2013 | MR01 | Registration of charge 076504590012 | |
07 May 2013 | MR01 | Registration of charge 076504590009 | |
07 May 2013 | MR01 | Registration of charge 076504590010 | |
07 May 2013 | MR01 | Registration of charge 076504590011 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
23 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 |