THRONE PROPERTIES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

19/10/2419 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-15

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Statement of capital on 2024-10-15

View Document

15/10/2415 October 2024 Resolutions

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

12/09/2312 September 2023 Satisfaction of charge 084918640002 in full

View Document

12/09/2312 September 2023 Satisfaction of charge 084918640001 in full

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Appointment of Mr Shulem Zvi Englander as a director on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Pinkus Naftali Englander as a secretary on 2022-01-25

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2021-03-31

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084918640002

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084918640001

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR ELIASZ ENGLANDER

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MRS SARAH ENGLANDER

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW, UNITED KINGDOM

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

16/04/1316 April 2013 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