THRONE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-16 with updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-03-31 |
12/03/2512 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
16/12/2416 December 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
19/10/2419 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-10-15 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Statement of capital following an allotment of shares on 2024-10-10 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Statement of capital on 2024-10-15 |
15/10/2415 October 2024 | Resolutions |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-05-31 |
16/11/2316 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
12/09/2312 September 2023 | Satisfaction of charge 084918640002 in full |
12/09/2312 September 2023 | Satisfaction of charge 084918640001 in full |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
25/01/2225 January 2022 | Appointment of Mr Shulem Zvi Englander as a director on 2022-01-25 |
25/01/2225 January 2022 | Appointment of Pinkus Naftali Englander as a secretary on 2022-01-25 |
10/01/2210 January 2022 | Accounts for a small company made up to 2021-03-31 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
19/12/1819 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
20/12/1720 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
26/05/1726 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084918640002 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
23/03/1723 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084918640001 |
20/12/1620 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
19/04/1619 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
07/01/167 January 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
20/04/1520 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
08/01/158 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
07/05/147 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
02/12/132 December 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
21/06/1321 June 2013 | DIRECTOR APPOINTED MR ELIASZ ENGLANDER |
21/06/1321 June 2013 | DIRECTOR APPOINTED MRS SARAH ENGLANDER |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW, UNITED KINGDOM |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
16/04/1316 April 2013 | 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