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)
09 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 110,982.43
02 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
24 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 108,609.01
06 Aug 2020 AP01 Appointment of Mr Peter Richard Botham as a director on 5 August 2020
21 May 2020 AD01 Registered office address changed from Bridgewater Suite, the Towers Towers Business Park Wilmslow Road Manchester M20 2SL United Kingdom to C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER on 21 May 2020
21 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 May 2020 CH01 Director's details changed for Mr Alasdair Euan Mcwilliams on 1 May 2020
04 May 2020 PSC04 Change of details for Mr Francis Thomas John Mcwilliams as a person with significant control on 1 May 2020
10 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
25 Jul 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
20 Jun 2019 TM02 Termination of appointment of Gillian Holden as a secretary on 10 June 2019
14 Jan 2019 PSC01 Notification of Francis Thomas John Mcwilliams as a person with significant control on 27 November 2018
14 Jan 2019 PSC07 Cessation of Alasdair Euan Mcwilliams as a person with significant control on 27 November 2018
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 105,444.45
31 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 27/11/2018
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-29
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted