THPP MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Director's details changed for Judith Cecilis Pollard on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Appointment of Mr Greg John Matthews as a director on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Grant Stevenson as a director on 2023-08-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

19/05/2219 May 2022 Notification of Judith Cecilis Pollard as a person with significant control on 2022-04-01

View Document

19/05/2219 May 2022 Termination of appointment of Greg John Matthews as a director on 2022-04-01

View Document

19/05/2219 May 2022 Cessation of Greg John Mathews as a person with significant control on 2022-04-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT 9 THE ATLANTIC BUILDING QUEEN ANNE'S BATTERY PLYMOUTH DEVON PL4 0LP ENGLAND

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR RITA JONES

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR RICHARD JONES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS RITA JONES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM PLYMOUTH BLOCK MANAGEMENT LTD QUEEN ANNE BATTERY PLYMOUTH PL4 0LP ENGLAND

View Document

16/11/1816 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RESIDENTIAL BLOCK MANAGEMENT LIMITED / 16/11/2018

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY MARK CHRISTIE

View Document

12/09/1812 September 2018 CORPORATE SECRETARY APPOINTED RESIDENTIAL BLOCK MANAGEMENT LIMITED

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG JOHN MATHEWS

View Document

08/05/188 May 2018 SECRETARY APPOINTED MR MARK CHRISTIE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CESSATION OF JUDITH CECILIS POLLARD AS A PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

16/01/1816 January 2018 CESSATION OF IAN LEWIS AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF ANNETTE MARY MILLER AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF STEVEN ENDEAN AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF SALLY NEWSTEAD AS A PSC

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM THE MALTINGS HYDE HALL FARM SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RU

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR GREG JOHN MATTHEWS

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANNETTE MILLER

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN ENDEAN

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY NEWSTEAD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/02/165 February 2016 16/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 CORPORATE SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 16/01/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM CHARMONIX ESTATES THE MALTINGS HYDE HALL FARM SANDON HERTS SG9 0RU

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANE COOK

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED JANE COOK

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRAVINGTON

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED JUDITH CECILIS POLLARD

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM OAK HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED IAN LEWIS

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED SALLY NEWSTEAD

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR STEVEN ENDEAN

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED ANNETTE MARY MILLER

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LAVIS

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 16/01/14 NO MEMBER LIST

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/02/138 February 2013 16/01/13 NO MEMBER LIST

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK BRAVINGTON / 01/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK LAVIS / 01/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY HOLLAND / 01/02/2013

View Document

16/01/1216 January 2012 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