- Company Overview for THOMASON PARTNERSHIP LIMITED (02490195)
- Filing history for THOMASON PARTNERSHIP LIMITED (02490195)
- People for THOMASON PARTNERSHIP LIMITED (02490195)
- Charges for THOMASON PARTNERSHIP LIMITED (02490195)
- More for THOMASON PARTNERSHIP LIMITED (02490195)
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
|
|
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
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
|
|
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 |