- 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) |
---|---|---|---|
25 Mar 2019 | SH19 |
Statement of capital on 25 March 2019
|
|
25 Mar 2019 | CAP-SS | Solvency Statement dated 25/03/19 | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
22 Mar 2019 | MAR | Re-registration of Memorandum and Articles | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | RR02 | Re-registration from a public company to a private limited company | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | CONNOT | Change of name notice | |
22 Mar 2019 | TM01 | Termination of appointment of John Kenneth O'toole as a director on 21 March 2019 | |
07 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
20 Apr 2018 | AA | Interim accounts made up to 29 March 2018 | |
06 Apr 2018 | MR01 | Registration of charge 043307210005, created on 29 March 2018 | |
06 Apr 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 043307210004 | |
19 Oct 2017 | CH01 | Director's details changed for Mr John Kenneth O'toole on 19 October 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 May 2016 | AD03 | Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX | |
20 May 2016 | AD02 | Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX | |
04 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|