- Company Overview for WP THOMPSON LIMITED (08794195)
- Filing history for WP THOMPSON LIMITED (08794195)
- People for WP THOMPSON LIMITED (08794195)
- Charges for WP THOMPSON LIMITED (08794195)
- More for WP THOMPSON LIMITED (08794195)
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) |
---|---|---|---|
21 Jul 2015 | AP01 | Appointment of Ms. Jaqueline Carol Freeman as a director on 10 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr. David Alan Gill as a director on 10 July 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from C/O Langtons 11th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ to 1 Mann Island Liverpool L3 1BP on 17 July 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Aug 2014 | CERTNM |
Company name changed charco 73 LIMITED\certificate issued on 19/08/14
|
|
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | AD01 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 25 July 2014 | |
21 Jul 2014 | CONNOT | Change of name notice | |
18 Jul 2014 | AP01 | Appointment of Ms Gillian Helen Smaggasgale as a director on 10 July 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of Bayshill Secretaries Limited as a secretary on 10 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Richard William Fisher Norton as a director on 10 July 2014 | |
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|