TH PROPCO NI LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | |
22/08/2522 August 2025 New | |
22/08/2522 August 2025 New | |
22/08/2522 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
02/05/252 May 2025 | Termination of appointment of David John Gratiaen Partridge as a director on 2025-04-30 |
02/01/252 January 2025 | Appointment of Mr Oliver David Sandelson Rifkind as a director on 2024-12-31 |
02/01/252 January 2025 | Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
04/10/244 October 2024 | |
04/10/244 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
04/10/244 October 2024 | |
04/10/244 October 2024 | |
17/05/2417 May 2024 | Satisfaction of charge 116450040002 in full |
17/05/2417 May 2024 | Satisfaction of charge 116450040001 in full |
20/03/2420 March 2024 | Appointment of Sobia Begum Bashir as a secretary on 2024-03-04 |
12/03/2412 March 2024 | Termination of appointment of David Scudder as a secretary on 2024-03-12 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Notification of Related Argent (General Partner) Llp as a person with significant control on 2022-05-26 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
26/08/2026 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116450040001 |
06/02/206 February 2020 | ARTICLES OF ASSOCIATION |
07/01/207 January 2020 | ALTER ARTICLES 12/12/2019 |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRADLEY GOODALL / 05/11/2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
08/10/198 October 2019 | APPOINTMENT TERMINATED, SECRETARY ANITA SADLER |
08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTBOUND |
08/10/198 October 2019 | DIRECTOR APPOINTED MR MICHAEL BERNARD LIGHTBOUND |
08/10/198 October 2019 | SECRETARY APPOINTED DAVID SCUDDER |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019 |
26/10/1826 October 2018 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
26/10/1826 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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