- Company Overview for THUNDER PROPERTY HOLDCO 1 LTD (15208910)
- Filing history for THUNDER PROPERTY HOLDCO 1 LTD (15208910)
- People for THUNDER PROPERTY HOLDCO 1 LTD (15208910)
- More for THUNDER PROPERTY HOLDCO 1 LTD (15208910)
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
|
|
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
Statement of capital on 2023-10-13
|