SIR PETER THOMPSON HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2021

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA ANNE BARTLETT

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MISS LAURA CLARE SINCLAIR

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN STONEMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 05/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 DIRECTOR APPOINTED MR STEVEN MARK SMITH

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE WOOLRYCH

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER STONEMAN / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HOLLAND / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANNE BARTLETT / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE WOOLRYCH / 23/07/2014

View Document

07/07/147 July 2014 05/07/14 NO MEMBER LIST

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/05/1425 May 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 05/07/13 NO MEMBER LIST

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 05/07/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 1 POOLE ROAD BOURNEMOUTH DORSET BH2 5QQ

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MELANIE WOOLRYCH

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED JOHN PETER STONEMAN

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MONDS

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MICHAEL DAVID HOLLAND

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED GEORGINA ANNE BARTLETT

View Document

05/07/115 July 2011 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