- Company Overview for THOMPS 11 LIMITED (08201486)
- Filing history for THOMPS 11 LIMITED (08201486)
- People for THOMPS 11 LIMITED (08201486)
- More for THOMPS 11 LIMITED (08201486)
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) |
---|---|---|---|
05 Jun 2018 | PSC04 | Change of details for Mr Brian Johnson as a person with significant control on 16 April 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 487 Chester Road Old Trafford Manchester M16 9HF to Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ on 5 June 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
16 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | CH03 | Secretary's details changed for Brian Johnson on 15 October 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Mr Brian Johnson on 15 October 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Christine Jane Johnson on 15 October 2013 | |
04 Sep 2012 | NEWINC | Incorporation |