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) |
---|---|---|---|
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
|
|
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
Statement of capital on 2017-07-17
|