Advanced company searchLink opens in new window

THEPPS CLOSE DEVELOPMENTS LIMITED

Company number 12774226

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)
24 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
29 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
27 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
15 Jun 2022 MR01 Registration of charge 127742260001, created on 9 June 2022
15 Jun 2022 MR01 Registration of charge 127742260002, created on 9 June 2022
27 May 2022 PSC02 Notification of Virtue Property Group Ltd as a person with significant control on 25 May 2022
27 May 2022 PSC07 Cessation of Sean Kevin Branton as a person with significant control on 25 May 2022
26 May 2022 AD01 Registered office address changed from 14 West Street Reigate Surrey RH2 9BS England to 23 Croydon Road Reigate RH2 0LY on 26 May 2022
26 May 2022 TM01 Termination of appointment of Matthew James Charlton as a director on 25 May 2022
26 May 2022 TM01 Termination of appointment of Ben Joseph Wilson as a director on 25 May 2022
22 Oct 2021 CH01 Director's details changed for Mr Matthew James Charlton on 22 October 2020
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
22 Oct 2021 CH01 Director's details changed for Mr Matthew James Charlton on 22 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 PSC01 Notification of Sean Kevin Branton as a person with significant control on 21 October 2020
22 Oct 2020 PSC07 Cessation of Virtue Property Group Ltd as a person with significant control on 21 October 2020
22 Oct 2020 PSC07 Cessation of Upright Properties Ltd as a person with significant control on 21 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
01 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
28 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-28
  • GBP 100