THERMCO LIMITED

11888753
. DELL QUAY YACHT MARINA DELL QUAY ROAD CHICHESTER PO20 7EE

Documents

Documents
Date Category Description Pages
23 Jan 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2025 officers Termination of appointment of director (Gary Brown) 1 Buy now
27 Dec 2024 accounts Annual Accounts 3 Buy now
12 Dec 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 3 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 officers Appointment of director (Mr Gary Brown) 2 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
16 Nov 2022 mortgage Registration of a charge 5 Buy now
06 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Mar 2022 officers Termination of appointment of director (Gary Brown) 1 Buy now
24 Feb 2022 officers Appointment of director (Mr Gary Brown) 2 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2021 officers Termination of appointment of director (Gary Alan Brown) 1 Buy now
02 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2021 officers Appointment of director (Ms Marisa Heath) 2 Buy now
03 Feb 2021 capital Return of Allotment of shares 3 Buy now
15 Dec 2020 mortgage Registration of a charge 25 Buy now
26 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2020 officers Appointment of director (Mr Gary Alan Brown) 2 Buy now
13 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2020 officers Termination of appointment of director (Steven Kenneth Francis Scott) 1 Buy now
12 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 2 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 officers Appointment of director (Mr Steven Kenneth Francis Scott) 2 Buy now
01 May 2019 officers Termination of appointment of director (Frank Duncan Jones) 1 Buy now
01 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2019 incorporation Incorporation Company 10 Buy now