Advanced company searchLink opens in new window

THROGMORTON GROUP LIMITED

Company number 11541109

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)
10 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
20 Mar 2024 CH01 Director's details changed for Mr Alasdair Euan Mcwilliams on 1 October 2023
05 Oct 2023 PSC07 Cessation of Francis Thomas John Mcwilliams as a person with significant control on 26 September 2023
05 Oct 2023 PSC07 Cessation of Alasdair Euan Mcwilliams as a person with significant control on 26 September 2023
05 Oct 2023 PSC02 Notification of Throgmorton Holdings Limited as a person with significant control on 26 September 2023
02 Oct 2023 MR01 Registration of charge 115411090002, created on 26 September 2023
18 Sep 2023 AD01 Registered office address changed from C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER England to 3 the Stables Wilmslow Road East Didsbury M20 5PG on 18 September 2023
18 May 2023 AA Group of companies' accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
09 May 2023 PSC01 Notification of Alasdair Mcwilliams as a person with significant control on 19 May 2021
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
29 Sep 2022 MR01 Registration of charge 115411090001, created on 22 September 2022
22 Sep 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 5 May 2022
17 May 2022 TM01 Termination of appointment of Ronald Turner as a director on 31 March 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/06/2022.
04 Jan 2022 AA Accounts for a small company made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 203,012.89
25 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 of the act to the proposed acquisition by the company of the business carried on by each and be approved 11/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 188,548.54
14 May 2021 AD01 Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER England to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 14 May 2021
09 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights