Advanced company searchLink opens in new window

THREADNEEDLE HOUSE MANAGEMENT COMPANY LIMITED

Company number 10869438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
24 Jul 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
23 Jul 2024 AA Micro company accounts made up to 31 January 2023
23 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2024 AA Unaudited abridged accounts made up to 31 January 2022
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2024 AD01 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 4 March 2024
22 Dec 2023 CS01 Confirmation statement made on 28 April 2023 with updates
27 Oct 2023 AD01 Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
05 Oct 2023 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 5 October 2023
25 Sep 2023 AP01 Appointment of Mr Chris David Moores as a director on 1 May 2023
25 Sep 2023 TM01 Termination of appointment of Nicholas James Sellman as a director on 1 May 2023
29 Nov 2022 CERTNM Company name changed uv care series 1 LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
28 Nov 2022 PSC02 Notification of Master Developments Lmited as a person with significant control on 15 November 2022
28 Nov 2022 PSC07 Cessation of Urban Village Healthcare Limited as a person with significant control on 15 November 2022
28 Nov 2022 TM01 Termination of appointment of Adam Stuart Faulkner as a director on 15 November 2022
28 Nov 2022 TM01 Termination of appointment of Martin James Cooper as a director on 15 November 2022
14 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 January 2022
25 Oct 2021 PSC07 Cessation of Arctic 1 Developments Limited as a person with significant control on 21 October 2021
25 Oct 2021 PSC02 Notification of Urban Village Healthcare Limited as a person with significant control on 21 October 2021
25 Oct 2021 PSC07 Cessation of Res Capitis Holdings Limited as a person with significant control on 21 October 2021
15 Jun 2021 AP01 Appointment of Mr Martin James Cooper as a director on 9 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020