THIE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

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

22/10/1522 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY DEAN CRUTCHER / 01/12/2014

View Document

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

View Accounts

05/02/155 February 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 COMPANY NAME CHANGED MOONCREST TRADING LIMITED
CERTIFICATE ISSUED ON 08/10/14

View Document

18/09/1418 September 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

07/11/127 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/127 November 2012 COMPANY NAME CHANGED BEYOND THE ULTIMATE LIMITED
CERTIFICATE ISSUED ON 07/11/12

View Document

05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARKE / 01/02/2012

View Document

24/10/1124 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED LIVING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR PAUL ANDREW CLARKE

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHANDRA ASHFIELD

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR WESLEY DEAN CRUTCHER

View Document

12/10/1012 October 2010 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