TH PROPCO NI LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 New

View Document

22/08/2522 August 2025 New

View Document

22/08/2522 August 2025 New

View Document

22/08/2522 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Termination of appointment of David John Gratiaen Partridge as a director on 2025-04-30

View Document

02/01/252 January 2025 Appointment of Mr Oliver David Sandelson Rifkind as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

17/05/2417 May 2024 Satisfaction of charge 116450040002 in full

View Document

17/05/2417 May 2024 Satisfaction of charge 116450040001 in full

View Document

20/03/2420 March 2024 Appointment of Sobia Begum Bashir as a secretary on 2024-03-04

View Document

12/03/2412 March 2024 Termination of appointment of David Scudder as a secretary on 2024-03-12

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Notification of Related Argent (General Partner) Llp as a person with significant control on 2022-05-26

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116450040001

View Document

06/02/206 February 2020 ARTICLES OF ASSOCIATION

View Document

07/01/207 January 2020 ALTER ARTICLES 12/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRADLEY GOODALL / 05/11/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY ANITA SADLER

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTBOUND

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR MICHAEL BERNARD LIGHTBOUND

View Document

08/10/198 October 2019 SECRETARY APPOINTED DAVID SCUDDER

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019

View Document

26/10/1826 October 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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