Having been setup in 2007, Thompson Brothers Holdings Ltd has its registered office in London. We don't currently know the number of employees at the company. This organisation has one director listed as Hunter, Andrew in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTER, Andrew | 12 January 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
TM01 - Termination of appointment of director | 22 April 2020 | |
AA - Annual Accounts | 08 January 2020 | |
PARENT_ACC - N/A | 08 January 2020 | |
AGREEMENT2 - N/A | 08 January 2020 | |
GUARANTEE2 - N/A | 08 January 2020 | |
RESOLUTIONS - N/A | 30 November 2019 | |
RESOLUTIONS - N/A | 30 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 28 November 2019 | |
CH01 - Change of particulars for director | 06 August 2019 | |
PSC05 - N/A | 06 August 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 June 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 11 May 2018 | |
MR04 - N/A | 23 January 2018 | |
AA01 - Change of accounting reference date | 22 January 2018 | |
AD01 - Change of registered office address | 22 January 2018 | |
AP03 - Appointment of secretary | 22 January 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
MR01 - N/A | 11 October 2017 | |
AA01 - Change of accounting reference date | 25 July 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
CS01 - N/A | 18 May 2017 | |
AP01 - Appointment of director | 17 May 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
TM02 - Termination of appointment of secretary | 31 January 2017 | |
AA - Annual Accounts | 27 January 2017 | |
RESOLUTIONS - N/A | 30 December 2016 | |
CC04 - Statement of companies objects | 30 December 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 27 May 2014 | |
CH01 - Change of particulars for director | 27 May 2014 | |
CH03 - Change of particulars for secretary | 27 May 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 06 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2008 | |
363s - Annual Return | 18 September 2008 | |
SA - Shares agreement | 23 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2007 | |
225 - Change of Accounting Reference Date | 14 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 May 2007 | |
NEWINC - New incorporation documents | 09 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2017 | Fully Satisfied |
N/A |