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)
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
08 Apr 2021 AP01 Appointment of Mr Peter James Steer as a director on 8 April 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 PSC02 Notification of Arctic 1 Developments Limited as a person with significant control on 2 February 2021
03 Feb 2021 PSC02 Notification of Res Capitis Holdings Limited as a person with significant control on 2 February 2021
03 Feb 2021 PSC07 Cessation of Chris David Moores as a person with significant control on 2 February 2021
03 Feb 2021 AP01 Appointment of Mr Adam Stuart Faulkner as a director on 2 February 2021
03 Feb 2021 TM01 Termination of appointment of Chris David Moores as a director on 2 February 2021
02 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
11 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 AA Total exemption full accounts made up to 31 July 2019
07 Apr 2020 AD01 Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ United Kingdom to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 7 April 2020
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
15 Oct 2019 AP01 Appointment of Mr Nicholas James Sellman as a director on 1 September 2019
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
09 Sep 2017 MR01 Registration of charge 108694380001, created on 30 August 2017
09 Sep 2017 MR01 Registration of charge 108694380002, created on 30 August 2017
17 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-17
  • GBP 100