Advanced company searchLink opens in new window

THROGMORTON CAPITAL MANAGEMENT LIMITED

Company number 11557030

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)
20 Mar 2024 CH01 Director's details changed for Mr Alasdair Euan Mcwilliams on 1 October 2023
19 Oct 2023 MR04 Satisfaction of charge 115570300001 in full
05 Oct 2023 PSC07 Cessation of Throgmorton Group Limited 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 115570300002, created on 26 September 2023
09 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
31 Jul 2023 TM01 Termination of appointment of Peter Richard Botham as a director on 31 July 2023
18 May 2023 AA Full accounts made up to 31 December 2022
29 Oct 2022 AD01 Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 3 the Stables Wilmslow Road East Didsbury Manchester M20 5PG on 29 October 2022
03 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: declare a conflict of interest in accordance with section 177 of the companies act 2006 & the company's artlies of association pursuant to article 14(3)(a) of the articles of association the conflicted directors maybe counted as participating in the decision-making process for the quorum and voting purposes 22/09/2022
03 Oct 2022 MA Memorandum and Articles of Association
29 Sep 2022 MR01 Registration of charge 115570300001, created on 22 September 2022
22 Sep 2022 AA Full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
17 May 2022 TM01 Termination of appointment of Ronald Turner as a director on 31 March 2022
24 Dec 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
07 Aug 2020 AP01 Appointment of Mr Peter Richard Botham as a director on 5 August 2020
29 May 2020 AD01 Registered office address changed from Bridgewater Suite, the Towers Towers Business Park Wilmslow Road Manchester M20 2SL United Kingdom to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 29 May 2020
21 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
25 Jul 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
22 Jun 2019 TM02 Termination of appointment of Gillian Holden as a secretary on 10 June 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-offer/agreement 11/03/2019
  • RES10 ‐ Resolution of allotment of securities