Advanced company searchLink opens in new window

THUNDER PROPERTY HOLDCO 1 LTD

Company number 15208910

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)
21 Feb 2025 PSC07 Cessation of Oakwood Corporate Nominees 2024 Limited as a person with significant control on 21 February 2025
21 Feb 2025 PSC02 Notification of Aepep Iv Reit Limited as a person with significant control on 21 February 2025
21 Feb 2025 AP01 Appointment of Mr Cameron John Dewar as a director on 21 February 2025
21 Feb 2025 AP01 Appointment of Mr Michael Paul Jenkinson as a director on 21 February 2025
21 Feb 2025 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 21 February 2025
21 Feb 2025 AP01 Appointment of Mr Mark Graham Hatcher as a director on 21 February 2025
21 Feb 2025 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Citco Reif Services Uk Limited 7 Albemarle Street London W1S 4HQ on 21 February 2025
21 Feb 2025 TM01 Termination of appointment of Michael Paul Harris as a director on 21 February 2025
21 Feb 2025 CERTNM Company name changed helium miracle 393 LIMITED\certificate issued on 21/02/25
  • NM04 ‐ Change of name by provision in articles
24 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
11 Jul 2024 PSC02 Notification of Oakwood Corporate Nominees 2024 Limited as a person with significant control on 11 July 2024
11 Jul 2024 PSC07 Cessation of Oakwood Corporate Nominees 2022 Limited as a person with significant control on 11 July 2024
13 Oct 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-10-13
  • GBP 1