THINKING DEVELOPMENT

Company Documents

DateDescription
27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/07/1630 July 2016 27/05/16 NO MEMBER LIST

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MCENROE HEATHERLY / 12/09/2014

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA MASON

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
103 CRANSTON PARK AVENUE
UPMINSTER
ESSEX
RM14 3XD

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED MS HELENA CICMIL

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PEPPER

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. LINDA MARIE O'HALLORAN / 01/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
C/O LINDA O'HALLORAN
47C LIME GROVE
LONDON
GREATER LONDON
W12 8EE

View Document

25/06/1525 June 2015 27/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/03/157 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 27/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 DIRECTOR APPOINTED MR JAMES PEPPER

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON OBEE

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 27/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED ANNA ELIZABETH MASON

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED HAYLEY GRYC

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR SIMON OBEE

View Document

17/09/1217 September 2012 COMPANY BUSINESS 28/05/2012

View Document

17/09/1217 September 2012 APPOINT TREASURER 30/07/2012

View Document

05/09/125 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

04/07/124 July 2012 27/05/12 NO MEMBER LIST

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. LINDA MARIE O'HALLORAN / 01/02/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/09/111 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/111 September 2011 DIRECTOR APPOINTED RACHEL MCENROE HEATHERLY

View Document

27/06/1127 June 2011 27/05/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARIE O'HALLORAN / 14/06/2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 22 CAMDEN ROAD UPPER FLAT LONDON GREATER LONDON NW1 9DP

View Document

27/05/1027 May 2010 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