MRS P THOMPSON DEVELOPMENTS LIMITED
Company number 06072631
- Company Overview for MRS P THOMPSON DEVELOPMENTS LIMITED (06072631)
- Filing history for MRS P THOMPSON DEVELOPMENTS LIMITED (06072631)
- People for MRS P THOMPSON DEVELOPMENTS LIMITED (06072631)
- More for MRS P THOMPSON DEVELOPMENTS LIMITED (06072631)
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) |
---|---|---|---|
17 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
11 Dec 2020 | AP02 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Frank Scanlon as a director on 22 October 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Martin Ian Dack as a director on 22 October 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
19 Feb 2018 | PSC01 | Notification of Patricia Thompson as a person with significant control on 29 January 2018 | |
19 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2018 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Martin Ian Dack on 1 August 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Frank Scanlon on 21 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
07 Dec 2016 | CH01 | Director's details changed for Frank Scanlon on 25 November 2016 | |
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|