THARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Removal of liquidator by court order

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

18/04/2318 April 2023 Declaration of solvency

View Document

17/04/2317 April 2023 Registered office address changed from C/O Thare Developments Limited Cotlands Rectory Lane Pulborough West Sussex RH20 2AD to 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/04/153 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE LEE RUSSELL / 19/07/2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM BRAMBER LODGE NEW PARK ROAD CRANLEIGH SURREY GU6 7HJ

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA CHRISTINE VICKERS / 31/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN COURTNEY / 31/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE LEE RUSSELL / 31/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA VICKERS / 08/07/2004

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: 4 MANSCOMBE ROAD LIVERMEAD TORQUAY DEVON TQ2 6SP

View Document

17/03/9317 March 1993 AUDITOR'S RESIGNATION

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 31/03/92; CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/11/8815 November 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

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