THANINGTON HOLDINGS LIMITED

15a High Street 15a High Street, Kent, TN16 1RA
StatusACTIVE
Company No.01061021
CategoryPrivate Limited Company
Incorporated10 Jul 1972
Age51 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

THANINGTON HOLDINGS LIMITED is an active private limited company with number 01061021. It was incorporated 51 years, 10 months, 25 days ago, on 10 July 1972. The company address is 15a High Street 15a High Street, Kent, TN16 1RA.



Company Fillings

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thanington Securities Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Newman

Termination date: 2013-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change sail address company with old address

Date: 02 Aug 2013

Category: Address

Type: AD02

Old address: The Clock House 140 London Road Guildford Surrey GU1 1UW

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Reed

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Reed

Change date: 2010-09-10

Documents

View document PDF

Move registers to sail company

Date: 28 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 30/07/04 from: churchill gallery 15A high street westerham kent TN16 1RA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/96; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 03/09/95; full list of members

Documents

View document PDF


Some Companies

AUDIO CONTENT FUND

55 NEW OXFORD STREET,LONDON,WC1A 1BS

Number:11603844
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CATTERICK ESTATES 5 LTD

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:10012386
Status:ACTIVE
Category:Private Limited Company

HOME PARK (PRESTON) RESIDENTS ASSOCIATION LIMITED

THE STUDIOS, SUITE 11 MANSELL ROAD,TELFORD,TF1 1QQ

Number:05038028
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L J C ELECTRICAL SERVICES LTD

1 KEATS DRIVE,CREWE,CW2 8BP

Number:05358624
Status:ACTIVE
Category:Private Limited Company

THE E-TYPE PRESS LIMITED

LAKEVIEW COURT WARDINGTON MANOR,BANBURY,OX17 1SW

Number:10863255
Status:ACTIVE
Category:Private Limited Company

THISTLEWOOD PROPERTIES (HIXON) LTD.

MAYFIELD, WILMSLOW ROAD,ALDERLEY EDGE,SK9 7QW

Number:11060879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source