PETER THOMPSON GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

17/07/2417 July 2024 Director's details changed for Mr Edward George Whiffin on 2023-05-09

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

28/09/2328 September 2023 Registration of charge 014084200008, created on 2023-09-27

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Satisfaction of charge 3 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 2 in full

View Document

03/08/233 August 2023 Registration of charge 014084200007, created on 2023-07-27

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

11/07/2311 July 2023 Registration of charge 014084200006, created on 2023-07-10

View Document

14/12/2214 December 2022 Satisfaction of charge 1 in full

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Termination of appointment of Christopher Armsby as a secretary on 2021-11-20

View Document

14/12/2114 December 2021 Appointment of Mrs Linda Thompson as a secretary on 2021-11-20

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

12/08/1912 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6PN

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SALTER

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

23/07/1823 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1417 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/04/1318 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/07/1224 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MRS ANITA CATHERINE EVAN

View Document

10/08/1110 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR KEVIN MORAN

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR PETER CECIL SALTER

View Document

04/01/114 January 2011 COMPANY NAME CHANGED FONTRIDGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/01/11

View Document

04/01/114 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1023 November 2010 SECRETARY APPOINTED MR CHRISTOPHER ARMSBY

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY LINDA THOMPSON

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR IAN CLEMENT ROBSON

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH THOMPSON / 01/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: ST. BARTHOLOMEW CHAMBERS 61 WEST SMITHFIELD LONDON EC1A 9EA

View Document

01/12/971 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 COMPANY NAME CHANGED HAWKVANCE LIMITED CERTIFICATE ISSUED ON 25/04/94

View Document

09/02/949 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 58/60 BERNERS STREET LONDON W1P 3AE

View Document

13/10/9213 October 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

01/11/901 November 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/03/8818 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/03/8818 March 1988 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 04/01/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/85

View Document

11/01/7911 January 1979 CERTIFICATE OF INCORPORATION

View Document

11/01/7911 January 1979 Incorporation

View Document

11/01/7911 January 1979 Incorporation

View Document

11/01/7911 January 1979 Incorporation

View Document

11/01/7911 January 1979 Incorporation

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