- Company Overview for THREADNEEDLE CURTIS LIMITED (04330721)
- Filing history for THREADNEEDLE CURTIS LIMITED (04330721)
- People for THREADNEEDLE CURTIS LIMITED (04330721)
- Charges for THREADNEEDLE CURTIS LIMITED (04330721)
- More for THREADNEEDLE CURTIS LIMITED (04330721)
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 Aug 2020 | MR04 | Satisfaction of charge 043307210007 in full | |
20 Aug 2020 | MR04 | Satisfaction of charge 043307210008 in full | |
20 Aug 2020 | MR04 | Satisfaction of charge 043307210005 in full | |
20 Aug 2020 | MR04 | Satisfaction of charge 043307210004 in full | |
14 Aug 2020 | TM02 | Termination of appointment of Manchester Professional Services Ltd as a secretary on 7 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Neil Philip Thompson as a director on 7 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Charles Thomas Cornish as a director on 7 August 2020 | |
14 Aug 2020 | AP03 | Appointment of Mr Alan Kaye as a secretary on 7 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Stephen Lauder as a director on 7 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Giuseppe Vullo as a director on 7 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Christopher John Morrogh as a director on 7 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr John Marcus Willcock as a director on 7 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr James Mark Alexander Rigg as a director on 7 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Manchester Professional Services PO Box 532 Town Hall Manchester M60 2LA to Cannon Place 78 Cannon Street London EC4N 6AG on 14 August 2020 | |
13 Aug 2020 | MR01 | Registration of charge 043307210009, created on 7 August 2020 | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
19 Mar 2020 | MR01 | Registration of charge 043307210008, created on 17 March 2020 | |
19 Feb 2020 | MR01 | Registration of charge 043307210007, created on 17 February 2020 | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Charles Thomas Cornish on 7 August 2019 | |
01 Aug 2019 | MR01 | Registration of charge 043307210006, created on 26 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | SH20 | Statement by Directors |