AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2023 to Thu, 30th Jun 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thu, 1st Sep 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Oct 2021 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Thu, 7th Oct 2021 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thu, 7th Jan 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 18th Jul 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 8th Jun 2018 - the day secretary's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 29th Nov 2016 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 23rd Jul 2015. New Address: 30 City Road London EC1Y 2AB. Previous address: 58-60 Berners Street London London W1T 3JS
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083111550002
filed on: 24th, June 2014
| mortgage
|
Free Download
(53 pages)
|
CH01 |
On Tue, 15th Oct 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Tue, 10th Dec 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Apr 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Jul 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, May 2013
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed thackeray estates uk LIMITEDcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, April 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, March 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Mar 2013
filed on: 20th, March 2013
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed BBLAW20 LIMITEDcertificate issued on 08/03/13
filed on: 8th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 21st Feb 2013 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Feb 2013
filed on: 25th, February 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 25th, February 2013
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2013
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Fri, 4th Jan 2013. Old Address: C/O Butcher Burns Llp Beaumont House 47 Mount Pleasant London WC1X 0AE
filed on: 4th, January 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Fri, 4th Jan 2013 - the day director's appointment was terminated
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 11th Dec 2012: 100.00 GBP
filed on: 4th, January 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, January 2013
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Jan 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 4th Jan 2013 - the day director's appointment was terminated
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Jan 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(18 pages)
|