THATCHER VIEW DEVELOPMENT LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

14/11/2414 November 2024 Change of details for Nicolas James Limited as a person with significant control on 2024-11-14

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/01/2412 January 2024

View Document

10/07/2310 July 2023 Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 2023-07-10

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

16/03/2316 March 2023 Notification of Nicolas James Limited as a person with significant control on 2022-11-08

View Document

16/03/2316 March 2023 Cessation of Nicolas James Group Limited as a person with significant control on 2022-11-08

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Satisfaction of charge 094226950003 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 094226950004 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 094226950006 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 094226950005 in full

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Change of details for Nicolas James Group Limited as a person with significant control on 2021-07-21

View Document

06/10/216 October 2021 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094226950006

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094226950001

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094226950002

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 09/01/2018

View Document

11/01/1811 January 2018 SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW BATEMAN / 09/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS ROBBINS / 09/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094226950005

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW BATEMAN / 01/03/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS ROBBINS / 01/03/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 01/03/2016

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

12/01/1612 January 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094226950004

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094226950003

View Document

29/12/1529 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 094226950001

View Document

29/12/1529 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 094226950002

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAKIN

View Document

02/09/152 September 2015 DIRECTOR APPOINTED RICHARD LAKIN

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094226950002

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094226950001

View Document

08/07/158 July 2015 DIRECTOR APPOINTED DAVID FRANCIS ROBBINS

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM SANDY LODGE SANDY LANE BROADCLYST EXETER EX5 3AN UNITED KINGDOM

View Document

08/07/158 July 2015 DIRECTOR APPOINTED STUART ANDREW BATEMAN

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR RICHARD ADRIAN JONES

View Document

08/07/158 July 2015 SECRETARY APPOINTED STUART ANDREW BATEMAN

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER TROTT

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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