- Company Overview for THACKERAY PROPERTY SERVICES LIMITED (02960622)
- Filing history for THACKERAY PROPERTY SERVICES LIMITED (02960622)
- People for THACKERAY PROPERTY SERVICES LIMITED (02960622)
- Charges for THACKERAY PROPERTY SERVICES LIMITED (02960622)
- More for THACKERAY PROPERTY SERVICES LIMITED (02960622)
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
|
|
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
|
|
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 |