MRS P THOMPSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Change of details for Mrs the Executors of the Late Patricia Thompson as a person with significant control on 2024-05-08

View Document

03/05/243 May 2024 Change of details for Mrs Patricia Thompson as a person with significant control on 2024-05-03

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA THOMPSON

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN DACK / 01/08/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 21/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 25/11/2016

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR DAVID JONES WATKINS

View Document

26/11/1126 November 2011 SECOND FILING FOR FORM CH04

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FRANK SCANLON

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD PORTEOUS

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED EDWARD MACGREGOR PORTEOUS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD YULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 S366A DISP HOLDING AGM 10/03/07

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company