THACKERAY ESTATES FENCHURCH LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
15/10/2415 October 2024 | Cessation of Thackeray Estates Reading Investments Limited as a person with significant control on 2024-10-10 |
15/10/2415 October 2024 | Cessation of Thackeray Estates Group Limited as a person with significant control on 2024-10-10 |
15/10/2415 October 2024 | Notification of Thackeray Estates Reading Investments Limited as a person with significant control on 2024-10-10 |
15/10/2415 October 2024 | Notification of Thackeray Estates Group 3 Limited as a person with significant control on 2024-10-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-06-30 |
22/05/2422 May 2024 | Change of details for Thackeray Estates Group Limited as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-10 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2022-06-30 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
19/12/2319 December 2023 | Current accounting period shortened from 2023-03-31 to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
10/11/2210 November 2022 | Director's details changed for Mr Brett Alexander Palos on 2022-09-01 |
03/11/223 November 2022 | Director's details changed for Mr Antony John David Alberti on 2021-10-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
05/01/225 January 2022 | Director's details changed for Mr Brett Alexander Palos on 2021-10-07 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
08/01/218 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN DAVID ALBERTI / 07/01/2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
30/12/1930 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN DAVID ALBERTI / 18/07/2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
18/12/1818 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
20/12/1720 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
01/06/171 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100192330001 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
18/12/1618 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
15/12/1615 December 2016 | COMPANY NAME CHANGED THACKERAY ESTATES BATH LIMITED CERTIFICATE ISSUED ON 15/12/16 |
08/12/168 December 2016 | PREVSHO FROM 28/02/2017 TO 31/03/2016 |
22/02/1622 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company