THREADMET PROPERTIES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Officers. Officer name: Mrs Leah Pearl Gross. Appointment date: 2023-09-01. 2023-10-31 View Report
Officers. Termination date: 2023-09-01. Officer name: Martin Gross. 2023-10-31 View Report
Accounts. Accounts type group. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-10-21 View Report
Accounts. Accounts type group. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-10-19 View Report
Accounts. Accounts type group. 2021-03-25 View Report
Address. Old address: Clifton Square Alderley Edge Cheshire SK9 7NW. New address: 1st Floor, Cloister House New Bailey Street Manchester M3 5FS. Change date: 2020-12-22. 2020-12-22 View Report
Mortgage. Charge number: 2. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Accounts. Accounts type group. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-10-11 View Report
Accounts. Accounts type group. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Accounts. Accounts type group. 2018-03-05 View Report
Officers. Termination date: 2018-02-01. Officer name: John Edward Cooper. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type group. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Accounts. Accounts type group. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Accounts. Accounts amended with accounts type group. 2015-10-27 View Report
Accounts. Accounts type group. 2015-02-12 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Mortgage. Charge number: 059618620003. 2014-06-05 View Report
Mortgage. Charge number: 059618620003. 2014-01-02 View Report
Mortgage. Charge number: 1. 2013-12-31 View Report
Accounts. Accounts type group. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Accounts. Accounts type group. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type group. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-05-10 View Report
Accounts. Accounts amended with accounts type group. 2011-04-13 View Report
Accounts. Accounts type group. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Accounts. Accounts type small. 2010-02-03 View Report
Annual return. With made up date full list shareholders. 2009-12-07 View Report
Officers. Change date: 2009-11-24. Officer name: Graham Richardson. 2009-12-07 View Report
Officers. Change date: 2009-11-24. Officer name: Martin Gross. 2009-12-07 View Report
Auditors. Auditors resignation company. 2009-09-15 View Report
Resolution. Description: Resolutions. 2009-08-08 View Report
Accounts. Accounts type small. 2009-02-04 View Report
Annual return. Legacy. 2009-01-05 View Report
Annual return. Legacy. 2007-12-10 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-11-23 View Report
Officers. Description: New secretary appointed. 2006-11-10 View Report