- Company Overview for THG 100 KING STREET LIMITED (12938227)
- Filing history for THG 100 KING STREET LIMITED (12938227)
- People for THG 100 KING STREET LIMITED (12938227)
- Registers for THG 100 KING STREET LIMITED (12938227)
- More for THG 100 KING STREET LIMITED (12938227)
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 Jan 2025 | AP01 | Appointment of Damian Robert Sanders as a director on 2 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of John Andrew Gallemore as a director on 2 January 2025 | |
14 Jan 2025 | PSC07 | Cessation of Thg Operations Holdings Limited as a person with significant control on 24 December 2024 | |
14 Jan 2025 | PSC02 | Notification of Thg Beauty Limited as a person with significant control on 24 December 2024 | |
14 Jan 2025 | PSC02 | Notification of Thg Operations Holdings Limited as a person with significant control on 24 December 2024 | |
14 Jan 2025 | PSC07 | Cessation of Thg Experience Limited as a person with significant control on 24 December 2024 | |
17 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
17 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
17 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
17 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
14 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
24 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
24 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
02 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 October 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mr John Andrew Gallemore on 31 October 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr James Patrick Pochin on 31 October 2022 | |
01 Nov 2022 | PSC05 | Change of details for Thg Experience Limited as a person with significant control on 31 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022 | |
13 Oct 2022 | CS01 |
Confirmation statement made on 7 October 2022 with no updates
|
|
08 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
08 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
08 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |