BOTHY THREADS PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Cessation of John Andrew Golby as a person with significant control on 2021-08-16

View Document

18/02/2518 February 2025 Change of details for Mrs Catherine Golby as a person with significant control on 2021-08-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/05/2415 May 2024 Registered office address changed from 8 & 9 Europe Way Marvejols Business Park Cockermouth Cumbria CA13 0RJ England to 2 Europe Way Cockermouth Cumbria CA13 0RJ on 2024-05-15

View Document

14/05/2414 May 2024 Director's details changed for Mrs Iona Jennifer Golby on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mrs Catherine Golby as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mr John Andrew Golby as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Claire Eleanor Golby on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Christine Rayment on 2024-05-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

20/09/2220 September 2022 Change of details for Mr John Andrew Golby as a person with significant control on 2022-09-16

View Document

20/09/2220 September 2022 Change of details for Mrs Catherine Golby as a person with significant control on 2022-09-16

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-12

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

17/12/2117 December 2021 Registered office address changed from 4a Church Street Market Harborough Leicestershire LE16 7AA England to 8 & 9 Europe Way Marvejols Business Park Cockermouth Cumbria CA13 0RJ on 2021-12-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM WHITLEATHER LODGE BARN WOOLLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE28 0UD ENGLAND

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE GOLBY / 01/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GOLBY / 01/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW GOLBY / 01/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE GOLBY / 01/07/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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