Advanced company searchLink opens in new window

THACKERAY PROPERTY SERVICES LIMITED

Company number 02960622

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 May 1997 395 Particulars of mortgage/charge
24 May 1997 395 Particulars of mortgage/charge
23 May 1997 403a Declaration of satisfaction of mortgage/charge
14 Jan 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 Dec 1996 AA Accounts for a small company made up to 31 December 1995
27 Aug 1996 363a Return made up to 19/08/96; full list of members
06 Sep 1995 363x Return made up to 19/08/95; full list of members
12 Apr 1995 224 Accounting reference date notified as 31/12
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Oct 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Oct 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Oct 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Oct 1994 88(2)R Ad 29/09/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 29/09/94--------- £ si 98@1=98 £ ic 2/100
21 Oct 1994 287 Registered office changed on 21/10/94 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/10/94 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
19 Oct 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
19 Oct 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
18 Oct 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
11 Oct 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 Sep 1994 CERTNM Company name changed broomco (804) LIMITED\certificate issued on 29/09/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed broomco (804) LIMITED\certificate issued on 29/09/94
19 Aug 1994 NEWINC Incorporation