THOMPSONS DEVELOPMENTS LTD

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Registered office address changed from Unit D10 Upper Lounge Pinetrees Road Norwich Norfolk NR7 9BB United Kingdom to Nelsons Yard South Denes Road Great Yarmouth NR30 3PR on 2024-05-07

View Document

03/05/243 May 2024 Registered office address changed from 7 Church Plain Great Yarmouth Norfolk NR30 1PL to Unit D10 Upper Lounge Pinetrees Road Norwich Norfolk NR7 9BB on 2024-05-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

05/12/235 December 2023 Cessation of Andrew Ellis as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Cessation of Mark Jonathan Bedford as a person with significant control on 2023-12-01

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

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

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

04/01/224 January 2022 Amended micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 PREVSHO FROM 30/04/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097325560003

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097325560002

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097325560001

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR EDDIE THOMPSON / 06/04/2016

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN THOMPSON / 06/04/2016

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY THOMPSON / 06/04/2016

View Document

12/08/1912 August 2019 CESSATION OF RYAN THOMPSON AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ELLIS

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JONATHAN BEDFORD

View Document

12/08/1912 August 2019 CESSATION OF EDDIE THOMPSON AS A PSC

View Document

12/08/1912 August 2019 CESSATION OF TRACEY THOMPSON AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097325560004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN THOMPSON

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY THOMPSON

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDDIE THOMPSON

View Document

07/03/187 March 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097325560004

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 100

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097325560003

View Document

30/06/1630 June 2016 PREVSHO FROM 31/08/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE THOMPSON / 25/09/2015

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN THOMPSON / 25/09/2015

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY THOMPSON / 25/09/2015

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097325560002

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097325560001

View Document

24/09/1524 September 2015 COMPANY NAME CHANGED MY COMPANY IS LIMITED CERTIFICATE ISSUED ON 24/09/15

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR O.F.F. SHIRE MANAGEMENT LTD

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR RYAN THOMPSON

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR EDDIE THOMPSON

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MRS TRACEY THOMPSON

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY ENGLAND

View Document

23/09/1523 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 3

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT MANNING

View Document

14/08/1514 August 2015 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