Advanced company searchLink opens in new window

THOMASON PARTNERSHIP LIMITED

Company number 02490195

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 5 April 2024 with updates
05 Apr 2024 PSC05 Change of details for Thomason Partnership Trustees Limited as a person with significant control on 4 April 2024
26 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
19 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
06 Apr 2023 CH01 Director's details changed for Gary Alan Turner Brown on 1 April 2023
09 Jan 2023 AP01 Appointment of Heather Elizabeth Mannings as a director on 1 January 2023
21 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
07 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
16 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
23 Feb 2021 PSC05 Change of details for Thomason Partnership Trustees Limited as a person with significant control on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from 17 Brewery Yard Deva Centre Trinity Way Manchester M3 7BB to 3 Brewery Yard Deva City Office Park Trinity Way Manchester M3 7BB on 23 February 2021
29 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
19 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
19 Apr 2020 PSC02 Notification of Thomason Partnership Trustees Limited as a person with significant control on 25 February 2020
19 Apr 2020 PSC07 Cessation of Richard Levery as a person with significant control on 25 February 2020
19 Apr 2020 PSC07 Cessation of Gary Alan Turner Brown as a person with significant control on 25 February 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 452
27 Feb 2020 MR01 Registration of charge 024901950003, created on 25 February 2020
27 Feb 2020 MR01 Registration of charge 024901950002, created on 25 February 2020
05 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
28 Oct 2019 SH06 Cancellation of shares. Statement of capital on 9 September 2019
  • GBP 450
28 Oct 2019 SH03 Purchase of own shares.
23 Oct 2019 TM01 Termination of appointment of Christopher Trevor Shorter as a director on 9 September 2019