Advanced company searchLink opens in new window

BOTHY THREADS PROPERTY MANAGEMENT LIMITED

Company number 10417928

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)
15 May 2024 AD01 Registered office address changed from 8 & 9 Europe Way Marvejols Business Park Cockermouth Cumbria CA13 0RJ England to 2 Europe Way Cockermouth Cumbria CA13 0RJ on 15 May 2024
14 May 2024 CH01 Director's details changed for Mrs Christine Rayment on 14 May 2024
14 May 2024 CH01 Director's details changed for Mrs Claire Eleanor Golby on 14 May 2024
14 May 2024 CH01 Director's details changed for Mrs Iona Jennifer Golby on 14 May 2024
14 May 2024 PSC04 Change of details for Mrs Catherine Golby as a person with significant control on 14 May 2024
14 May 2024 PSC04 Change of details for Mr John Andrew Golby as a person with significant control on 14 May 2024
26 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
20 Sep 2022 PSC04 Change of details for Mr John Andrew Golby as a person with significant control on 16 September 2022
20 Sep 2022 PSC04 Change of details for Mrs Catherine Golby as a person with significant control on 16 September 2022
06 Apr 2022 TM01 Termination of appointment of John Andrew Golby as a director on 6 April 2022
06 Apr 2022 TM01 Termination of appointment of Catherine Golby as a director on 6 April 2022
06 Apr 2022 AP01 Appointment of Mrs Iona Jennifer Golby as a director on 10 February 2022
06 Apr 2022 AP01 Appointment of Mrs Claire Eleanor Golby as a director on 10 February 2022
06 Apr 2022 AP01 Appointment of Mrs Christine Rayment as a director on 10 February 2022
01 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 106
10 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2022 MA Memorandum and Articles of Association
17 Dec 2021 AD01 Registered office address changed from 4a Church Street Market Harborough Leicestershire LE16 7AA England to 8 & 9 Europe Way Marvejols Business Park Cockermouth Cumbria CA13 0RJ on 17 December 2021
08 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
10 Sep 2021 MA Memorandum and Articles of Association
09 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 105.00