THACKERAY ESTATES HAMMERSMITH 4 LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Second filing of Confirmation Statement dated 2025-03-06 |
19/05/2519 May 2025 | Confirmation statement made on 2025-03-06 with updates |
14/10/2414 October 2024 | Notification of Te Cardiff 7 Limited as a person with significant control on 2024-10-10 |
14/10/2414 October 2024 | Cessation of Te Cardiff 7 Limited as a person with significant control on 2024-10-10 |
14/10/2414 October 2024 | Cessation of Thackeray Estates Group Limited as a person with significant control on 2024-10-10 |
14/10/2414 October 2024 | Notification of Thackeray Estates Group 2 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 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-06 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 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-06 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 |
05/01/225 January 2022 | Director's details changed for Mr Brett Alexander Palos on 2021-10-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, 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 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
18/12/1818 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, SECRETARY SIMON CONWAY |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
19/12/1719 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
15/12/1615 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
09/01/169 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
25/09/1525 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN DAVID ALBERTI / 01/08/2015 |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
19/03/1519 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
24/06/1424 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089337540001 |
11/03/1411 March 2014 | 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