THAMES HERITAGE TRUST LIMITED
Status | DISSOLVED |
Company No. | 01432398 |
Category | |
Incorporated | 22 Jun 1979 |
Age | 44 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 29 days |
SUMMARY
THAMES HERITAGE TRUST LIMITED is an dissolved with number 01432398. It was incorporated 44 years, 11 months, 11 days ago, on 22 June 1979 and it was dissolved 5 months, 29 days ago, on 05 December 2023. The company address is 4 Flettons, 4 Heathfield 4 Flettons, 4 Heathfield, Cobham, KT11 2QY, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Gillian Margaret Coleman
Change date: 2023-03-17
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-17
New address: 4 Flettons, 4 Heathfield Surrey Cobham Surrey KT11 2QY
Old address: The Annex 3 Gasden Drive Witley Godalming Surrey GU8 5QQ
Documents
Change person director company with change date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-17
Officer name: Gillian Margaret Mitchell
Documents
Confirmation statement with no updates
Date: 06 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Henry Coleman
Termination date: 2022-07-18
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-13
Officer name: Margaret Ann Willey
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Termination director company with name termination date
Date: 28 Apr 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Vernon Willey
Termination date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2016
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Annual return company with made up date no member list
Date: 19 Jan 2015
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 24 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Change registered office address company with date old address
Date: 24 Nov 2013
Action Date: 24 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-24
Old address: Alderney House 58 Normandy Street Alton Hampshire GU34 1DE
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Annual return company with made up date no member list
Date: 18 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 23 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Vernon Willey
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Margaret Ann Willey
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Gillian Margaret Mitchell
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Henry Coleman
Change date: 2009-11-06
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 08/06/2009 from 9 heathfield cobham surrey KT11 2QY
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/11/08
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/11/07
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/11/06
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/11/05
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/04
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/03
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/02
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/01
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/00
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/99
Documents
Accounts with accounts type full
Date: 18 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/98
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/97
Documents
Accounts with accounts type full
Date: 26 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/96
Documents
Legacy
Date: 18 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/95
Documents
Accounts with accounts type small
Date: 08 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 09 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/94
Documents
Accounts with accounts type full
Date: 20 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 07 Dec 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/93
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/11/92
Documents
Accounts with accounts type full
Date: 05 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 06 May 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 06/11/91
Documents
Accounts with accounts type full
Date: 26 Apr 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 04 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 20 Nov 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 06/11/90
Documents
Legacy
Date: 22 Nov 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 07/11/89
Documents
Some Companies
ALPHA BUILDING & CIVIL ENGINEERING LIMITED
MARCH HOUSE,DEVON,PL9 0HN
Number: | 03274892 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERTON & VICTORIA (HOLDINGS) LIMITED
390 MARINE ROAD EAST,MORECAMBE,LA4 5AU
Number: | 08012662 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOING GREEN RESTORATION LIMITED
THE STABLES TONG LANE,TUNBRIDGE WELLS,TN3 8AD
Number: | 04975921 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HAZEL GROVE,TROWBRIDGE,BA14 0JG
Number: | 09833269 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ENGEL PARK,LONDON,NW7 2NS
Number: | 04543643 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAVID HOUSE,GLASGOW,G2 2SZ
Number: | SC585317 |
Status: | ACTIVE |
Category: | Private Limited Company |