THANE DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-06

View Document

23/05/2423 May 2024 Previous accounting period extended from 2023-09-29 to 2024-03-06

View Document

25/03/2425 March 2024 Declaration of solvency

View Document

21/03/2421 March 2024 Registered office address changed from 29 Park Square West Leeds West Yorkshire LS1 2PQ to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 2024-03-21

View Document

19/03/2419 March 2024 Registered office address changed from Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 2024-03-19

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Resolutions

View Document

06/03/246 March 2024 Annual accounts for year ending 06 Mar 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-02 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/02/2222 February 2022 Registered office address changed from 11 Park Place Leeds LS1 2RX England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2022-02-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/01/2118 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM ELIZABETH HOUSE 13 19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BRIMBLECOMBE

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIMBLECOMBE

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

01/04/151 April 2015 CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED

View Document

18/02/1518 February 2015 ADOPT ARTICLES 23/01/2015

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1518 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1518 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM RSM TENON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 2 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4GP

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 07/05/11 NO CHANGES

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 07/05/10 NO CHANGES

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/05/07; CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0619 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0619 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0617 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 LOAN AGREEMENT 29/06/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 21-27 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

14/08/0214 August 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

14/08/0214 August 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

03/07/023 July 2002 COMPANY NAME CHANGED COBCO (451) LIMITED CERTIFICATE ISSUED ON 03/07/02

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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