THROWLEY WAY DEVELOPMENTS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

07/04/257 April 2025 Registration of charge 141103200003, created on 2025-03-25

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

20/12/2420 December 2024 Termination of appointment of Andrew James Cooper as a director on 2024-12-17

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

19/08/2419 August 2024 Registered office address changed from 107 Bell Street London NW1 6TL England to 8th Floor, 1 Fleet Place London EC4M 7RA on 2024-08-19

View Document

12/08/2412 August 2024 Satisfaction of charge 141103200001 in full

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

12/06/2412 June 2024 Appointment of Mr Andrew James Cooper as a director on 2024-06-07

View Document

11/06/2411 June 2024 Appointment of Ms Amanda Marie Robinson as a director on 2024-05-30

View Document

10/06/2410 June 2024 Appointment of Mr Peter Stuart Cameron as a director on 2024-05-30

View Document

10/06/2410 June 2024 Notification of Green Square Investment Holdings Ltd as a person with significant control on 2024-05-30

View Document

10/06/2410 June 2024 Termination of appointment of Gareth James Richardson as a director on 2024-05-30

View Document

10/06/2410 June 2024 Cessation of Signal Capital Partners Limited as a person with significant control on 2024-05-30

View Document

10/06/2410 June 2024 Termination of appointment of Colman Anthony Mccarthy as a director on 2024-05-30

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

19/05/2419 May 2024 Receiver's abstract of receipts and payments to 2024-05-03

View Document

17/05/2417 May 2024 Termination of appointment of Patrick George Lyons as a director on 2024-05-03

View Document

17/05/2417 May 2024 Notification of Signal Capital Partners Limited as a person with significant control on 2024-05-03

View Document

17/05/2417 May 2024 Cessation of Martin Christopher Tynan as a person with significant control on 2024-05-03

View Document

17/05/2417 May 2024 Cessation of Patrick George Lyons as a person with significant control on 2024-05-03

View Document

17/05/2417 May 2024 Notice of ceasing to act as receiver or manager

View Document

17/05/2417 May 2024 Appointment of Mr Gareth James Richardson as a director on 2024-05-03

View Document

17/05/2417 May 2024 Appointment of Mr Colman Anthony Mccarthy as a director on 2024-05-03

View Document

17/05/2417 May 2024 Termination of appointment of Martin Christopher Tynan as a director on 2024-05-03

View Document

10/05/2410 May 2024 Appointment of receiver or manager

View Document

11/04/2411 April 2024 Satisfaction of charge 141103200002 in full

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Registration of charge 141103200002, created on 2024-01-22

View Document

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

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/09/2228 September 2022 Registration of charge 141103200001, created on 2022-09-22

View Document

16/05/2216 May 2022 Incorporation

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