PAMELA THRESH FINANCE LIMITED
Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
04/08/244 August 2024 | Micro company accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Second filing for the appointment of Mr Ian Martin Clegg as a director |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with updates |
04/10/234 October 2023 | Cessation of Stephen Richard Chapman as a person with significant control on 2023-10-01 |
04/10/234 October 2023 | Cessation of Pamela Ann Chapman as a person with significant control on 2023-10-01 |
04/10/234 October 2023 | Statement of capital following an allotment of shares on 2023-10-01 |
04/10/234 October 2023 | Notification of Ian Martin Clegg as a person with significant control on 2023-10-01 |
02/10/232 October 2023 | Appointment of Mr Ian Martin Clegg as a director on 2023-10-01 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Micro company accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 11 HEDON ROAD HULL EAST YORKSHIRE HU9 1LH |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/11/149 November 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/11/1329 November 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1124 October 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD CHAPMAN / 14/09/2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN CHAPMAN / 14/09/2010 |
15/09/1015 September 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0811 December 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
16/11/0716 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS |
29/11/0629 November 2006 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 |
14/06/0614 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | SECRETARY RESIGNED |
07/10/047 October 2004 | NEW DIRECTOR APPOINTED |
07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
07/10/047 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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