THYME AT SOUTHROP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/07/2321 July 2023 | Amended accounts for a dormant company made up to 2022-09-30 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
03/02/233 February 2023 | Termination of appointment of Thomas Michael Hibbert as a director on 2022-07-20 |
26/10/2226 October 2022 | Termination of appointment of Joanne Jakemam as a secretary on 2022-10-11 |
26/10/2226 October 2022 | Registered office address changed from Crickley Barrow Northleach Cheltenham GL54 3QA England to Southrop Manor Southrop Lechlade Gloucestershire GL7 3NX on 2022-10-26 |
26/10/2226 October 2022 | Appointment of Martin and Company (Company Secretaries) Limited as a secretary on 2022-10-11 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/07/215 July 2021 | Termination of appointment of Michael Murray Bertioli as a director on 2021-06-30 |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA BERTIOLI |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/05/1811 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | DIRECTOR APPOINTED PATRICIA MARY BERTIOLI |
04/05/184 May 2018 | APPOINTMENT TERMINATED, SECRETARY CARYN HIBBERT |
04/05/184 May 2018 | SECRETARY APPOINTED JOANNE JAKEMAM |
12/04/1812 April 2018 | DIRECTOR APPOINTED ANDREW HERBERT LANE |
12/04/1812 April 2018 | DIRECTOR APPOINTED MR ANTHONY OSCAR COLBURN |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ UNITED KINGDOM |
12/10/1712 October 2017 | PREVEXT FROM 30/06/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 8TH FLOOR SOUTH READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS ENGLAND |
09/04/179 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 3 WESLEY GATE QUEENS ROAD READING RG1 4AP |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1631 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
16/04/1516 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
14/04/1514 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
14/04/1514 April 2015 | APPOINTMENT TERMINATED, SECRETARY FIONA WATSON |
05/08/145 August 2014 | SECRETARY APPOINTED CARYN MARY HIBBERT |
02/08/142 August 2014 | DISS40 (DISS40(SOAD)) |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM SOUTHROP MANOR SOUTHROP NR LECHLADE GLOUCESTERSHIRE GL7 3NX |
31/07/1431 July 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
22/07/1422 July 2014 | FIRST GAZETTE |
04/04/144 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
24/05/1324 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/04/1210 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/11/118 November 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
26/05/1126 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
24/03/0924 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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