- Company Overview for THEAKER PROPERTIES LIMITED (07994600)
- Filing history for THEAKER PROPERTIES LIMITED (07994600)
- People for THEAKER PROPERTIES LIMITED (07994600)
- More for THEAKER PROPERTIES LIMITED (07994600)
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) |
---|---|---|---|
06 Jan 2025 | MA | Memorandum and Articles of Association | |
06 Jan 2025 | MA | Memorandum and Articles of Association | |
16 Dec 2024 | CC04 | Statement of company's objects | |
04 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mrs Lucy Jane James on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Miss Helen Frances Theaker on 14 September 2017 | |
31 Aug 2017 | CH03 | Secretary's details changed for Charles William Theaker on 22 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mrs Shirley Vivien Theaker on 22 August 2017 | |
30 Aug 2017 | CH03 | Secretary's details changed for Charles William Theaker on 22 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from Barton Court 10 Station Road Barton-Under-Needwood Burton-on-Trent Staffs DE13 8DR to The Towers House Dunstall Road Barton Under Needwood Burton-on-Trent Staffs DE13 8AX on 30 August 2017 |