- Company Overview for THG TRUSTEE LIMITED (10511000)
- Filing history for THG TRUSTEE LIMITED (10511000)
- People for THG TRUSTEE LIMITED (10511000)
- Registers for THG TRUSTEE LIMITED (10511000)
- More for THG TRUSTEE LIMITED (10511000)
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) |
---|---|---|---|
28 Jan 2025 | AP01 | Appointment of Damian Robert Sanders as a director on 2 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of John Andrew Gallemore as a director on 2 January 2025 | |
19 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
19 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
19 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
19 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
31 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
25 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
25 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
25 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
03 Nov 2022 | CH01 | Director's details changed for Mr John Andrew Gallemore on 31 October 2022 | |
02 Nov 2022 | CH03 | Secretary's details changed for James Patrick Pochin on 31 October 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr James Patrick Pochin on 31 October 2022 | |
01 Nov 2022 | PSC05 | Change of details for Thg Plc as a person with significant control on 31 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022 | |
14 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
06 Jan 2021 | PSC05 | Change of details for Thg Holdings Plc as a person with significant control on 5 January 2021 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Sep 2020 | PSC05 | Change of details for The Hut Group Limited as a person with significant control on 7 September 2020 | |
08 Sep 2020 | PSC05 | Change of details for The Hut Group Limited as a person with significant control on 7 September 2020 |