THREADNEEDLE HOUSE MANAGEMENT COMPANY LIMITED
Company number 10869438
- Company Overview for THREADNEEDLE HOUSE MANAGEMENT COMPANY LIMITED (10869438)
- Filing history for THREADNEEDLE HOUSE MANAGEMENT COMPANY LIMITED (10869438)
- People for THREADNEEDLE HOUSE MANAGEMENT COMPANY LIMITED (10869438)
- Charges for THREADNEEDLE HOUSE MANAGEMENT COMPANY LIMITED (10869438)
- More for THREADNEEDLE HOUSE MANAGEMENT COMPANY LIMITED (10869438)
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
|
|
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 |