68 THURLOW PARK ROAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

01/10/231 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/01/2331 January 2023 Appointment of Aurelie Chamalka Gonnage Livera as a director on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Owen Anthony Henry as a director on 2023-01-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

23/02/2223 February 2022 Second filing for the appointment of Mr Owen Anthony Henry as a director

View Document

14/02/2214 February 2022 Registered office address changed from 68B Thurlow Park Road London SE21 8HZ England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Virtual Company Secretary Ltd as a secretary on 2022-02-14

View Document

14/02/2214 February 2022

View Document

07/02/227 February 2022 Director's details changed for Mia Hannah Duane on 2022-02-06

View Document

07/02/227 February 2022 Appointment of Adam John Frost as a director on 2022-02-06

View Document

06/02/226 February 2022 Appointment of Mia Hannah Duane as a director on 2022-02-06

View Document

06/02/226 February 2022 Termination of appointment of Sarah Louise Hewer as a director on 2022-02-06

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM C/O RNW SERVICES 5 HEATHFIELD COURT 4 CEDAR GARDENS SUTTON SURREY SM2 5EQ

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, SECRETARY ROBIN WHELAN

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HEWER / 01/01/2015

View Document

01/05/201 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 DISS40 (DISS40(SOAD))

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR KATE RENSHAW

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

08/02/198 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HEWER / 01/03/2016

View Document

14/04/1614 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/05/154 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/08/142 August 2014 DIRECTOR APPOINTED MISS KATE LOUISE RENSHAW

View Document

22/04/1422 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS FOSTER

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Appointment of Mr Tony Henry as a director

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR TONY HENRY

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 68 THURLOW PARK ROAD LONDON SE21 8HZ

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR KUAN LOH

View Document

02/10/122 October 2012 SECRETARY APPOINTED MR ROBIN NIALL WHELAN

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR CHRIS FOSTER

View Document

16/04/1216 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR KUAN LOH

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH JONES

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY RUTH JONES

View Document

11/04/1111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH FRANCOISE JONES / 28/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HEWER / 28/03/2010

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 17/03/08; CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: ACORN ESTATE MANAGEMENT UPPER FLOORS 19 MASONS HILL BROMLEY SOUTH BR2 9HD

View Document

17/03/0517 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 353 NORWOOD ROAD LONDON SE27 9BQ

View Document

26/05/0426 May 2004 RETURN MADE UP TO 17/03/04; CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 68B THURLOW PARK ROAD WEST DULWICH LONDON SE21 8HZ

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS; AMEND

View Document

26/03/9926 March 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information