15 THORPE HALL ROAD,E.17 RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 00898660 |
Category | |
Incorporated | 21 Feb 1967 |
Age | 57 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
15 THORPE HALL ROAD,E.17 RESIDENTS ASSOCIATION LIMITED is an active with number 00898660. It was incorporated 57 years, 2 months, 10 days ago, on 21 February 1967. The company address is 40 Jacks Farm Way 40 Jacks Farm Way, London, E4 9AQ.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Baront George Hamilton
Termination date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: Olushola Ajayi
Documents
Annual return company with made up date no member list
Date: 29 Nov 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Vincent
Change date: 2014-08-01
Documents
Change person secretary company with change date
Date: 28 Nov 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter John Vincent
Change date: 2014-08-01
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 29 Nov 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Change registered office address company with date old address
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-22
Old address: Flat 3 15 Thorpe Hall Road Walthamstow London E17 4DN
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Vincent
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Whitmarsh
Documents
Termination secretary company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Damian Whitmarsh
Documents
Appoint person secretary company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter John Vincent
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 29 Nov 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damian Whitmarsh
Change date: 2012-11-28
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date
Date: 06 Jan 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date
Date: 17 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/11/08
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / olushola ajayi / 01/11/2008
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed baront george hamilton
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 17/12/2008 from flat 6 15 thorpe hall road walthamstow london E17 4ND
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/07
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/06
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/05
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/04
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/03
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/02
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 16/01/02 from: 22 courtland avenue north chingford london E4 6DU
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/01
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/00
Documents
Accounts with accounts type full
Date: 08 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/99
Documents
Accounts with accounts type full
Date: 16 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/98
Documents
Legacy
Date: 07 May 1998
Category: Address
Type: 287
Description: Registered office changed on 07/05/98 from: flat 6 15 thorpehall road walthamstow london E17 4DN
Documents
Accounts with accounts type full
Date: 30 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/97
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/96
Documents
Legacy
Date: 22 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 22/11/96 from: flat 5 15 thorpe hall road walthamstow london E17 4DN
Documents
Accounts with accounts type small
Date: 24 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Accounts with accounts type full
Date: 06 Jul 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/95
Documents
Legacy
Date: 22 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 20 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 06 Mar 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/94
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 24 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 19 Feb 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/93
Documents
Accounts with accounts type full
Date: 18 Apr 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 16 Dec 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 16 Dec 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/92
Documents
Accounts with accounts type full
Date: 05 Mar 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 26 Apr 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/03/91
Documents
Accounts with accounts type full
Date: 15 Nov 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Accounts with accounts type full
Date: 14 May 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Some Companies
88 THE WOODLANDS,LONDON,N14 5RX
Number: | 05010708 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE PROPERTIES (BEDFORD) LIMITED
17 GAINSBOROUGH GARDENS,GREENFORD,UB6 0JG
Number: | 06541863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 05706788 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LONG GAGES,ESSEX,SS14 2DT
Number: | 03555511 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ
Number: | 08267234 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEYSIDE PASSFIELD BRIDGE,LIPHOOK,GU30 7RU
Number: | OC331535 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |