Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2021-10-07 |
delete company_previous_name C.D. THOMPSON (HOLDINGS) LIMITED |
2021-09-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
2018-08-14 |
update statutory_documents ADOPT ARTICLES 02/08/2018 |
2018-08-10 |
update statutory_documents 22/05/18 STATEMENT OF CAPITAL GBP 590210 |
2018-08-09 |
update account_category MEDIUM => FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-08-08 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN DAVID THOMPSON |
2018-08-03 |
update statutory_documents SECRETARY APPOINTED MS LYNN PAULA GATCH |
2018-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW THOMPSON |
2018-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-04-27 |
update statutory_documents DIRECTOR APPOINTED MR COLIN SIEBERT |
2017-04-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER LEE WEBSTER |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-08 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-07-08 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15 |
2016-06-01 |
update statutory_documents 10/05/16 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-13 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14 |
2015-06-09 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-09 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-27 |
update statutory_documents 10/05/15 FULL LIST |
2015-02-07 |
update num_mort_charges 0 => 1 |
2015-02-07 |
update num_mort_outstanding 0 => 1 |
2015-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022501110001 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13 |
2014-06-07 |
delete address THORNTON HALL HOTEL NESTON ROAD THORNTON HOUGH WIRRAL MERSEYSIDE ENGLAND CH63 1JF |
2014-06-07 |
insert address THORNTON HALL HOTEL NESTON ROAD THORNTON HOUGH WIRRAL MERSEYSIDE CH63 1JF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-06-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-05-30 |
update statutory_documents 10/05/14 FULL LIST |
2013-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMPSON / 19/07/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-23 |
update statutory_documents 10/05/13 FULL LIST |
2012-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 |
2012-05-10 |
update statutory_documents 10/05/12 FULL LIST |
2012-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMPSON / 02/02/2012 |
2012-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY THOMPSON / 02/02/2012 |
2012-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMPSON / 02/02/2012 |
2011-11-10 |
update statutory_documents ADOPT ARTICLES 04/11/2000 |
2011-11-08 |
update statutory_documents ADOPT ARTICLES 04/11/2011 |
2011-11-08 |
update statutory_documents 04/11/11 STATEMENT OF CAPITAL GBP 650210.00 |
2011-06-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 |
2011-05-18 |
update statutory_documents 10/05/11 FULL LIST |
2010-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2010 FROM
THORNTON HALL HOTEL
NESTON ROAD THORNTON HOUGH
WIRRAL
MERSEYSIDE
CH63 1JH |
2010-06-07 |
update statutory_documents 10/05/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMPSON / 10/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY THOMPSON / 10/05/2010 |
2010-01-04 |
update statutory_documents 23/11/09 STATEMENT OF CAPITAL GBP 500210 |
2009-12-02 |
update statutory_documents ADOPT ARTICLES 23/11/2009 |
2009-09-15 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER JOHNSON |
2008-11-26 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR LYNN PAULA GATCH LOGGED FORM |
2008-11-26 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR PETER LEE WEBSTER LOGGED FORM |
2008-11-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN THOMPSON |
2008-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents PROPERTY TRANSFER/ PYMNT TO C THOMSON 29/04/2008 |
2008-05-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-05-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-05-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-05-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-05-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-05-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNN GATCH |
2008-05-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER WEBSTER |
2007-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-26 |
update statutory_documents S386 DISP APP AUDS 21/04/04 |
2004-05-19 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2004-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-07 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2003-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
31 TWYFORD AVENUE
LONDON
W3 9PY |
2001-09-13 |
update statutory_documents COMPANY NAME CHANGED
C.D. THOMPSON (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 13/09/01 |
2001-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/01 FROM:
THORNTON HALL HOTEL
THORNTON HOUGH
WIRRAL
MERSEYSIDE CH63 1JF |
2001-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-06-13 |
update statutory_documents RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
2001-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
2000-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-06-10 |
update statutory_documents RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS |
1998-06-30 |
update statutory_documents RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS |
1998-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-05-19 |
update statutory_documents RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS |
1997-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-05-29 |
update statutory_documents RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS |
1995-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-05-23 |
update statutory_documents RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS |
1994-10-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-08-24 |
update statutory_documents RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS |
1994-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-01 |
update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
1993-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-09-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1992-07-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS |
1992-01-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90 |
1991-12-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-11-29 |
update statutory_documents RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS |
1991-03-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS |
1990-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-11-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09 |
1989-11-20 |
update statutory_documents COMPANY NAME CHANGED
C.D. THOMPSON OPERATIONS LIMITED
CERTIFICATE ISSUED ON 21/11/89 |
1989-10-25 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-10-25 |
update statutory_documents £ NC 100/50000
29/06/ |
1988-11-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-08-05 |
update statutory_documents COMPANY NAME CHANGED
PRACTELEC LIMITED
CERTIFICATE ISSUED ON 08/08/88 |
1988-08-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1988-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/88 FROM:
NORTH WEST REGISTRATION SERVICES
404 COTTON EXCHANGE BUILDING
OLD HALL STREET
LIVERPOOL
L3 9LQ |
1988-08-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |