About

Registered Number: 06072631
Date of Incorporation: 29/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Mrs P Thompson Developments Ltd was founded on 29 January 2007 and are based in London, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
PSC09 - N/A 19 February 2018
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 07 December 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 02 March 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 24 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 February 2013
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 30 January 2012
AP01 - Appointment of director 30 November 2011
RP04 - N/A 26 November 2011
TM01 - Termination of appointment of director 25 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AA01 - Change of accounting reference date 28 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 21 October 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
225 - Change of Accounting Reference Date 30 January 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.