THAME ROAD HADDENHAM (NO.2) LIMITED
Status | ACTIVE |
Company No. | 02814563 |
Category | Private Limited Company |
Incorporated | 04 May 1993 |
Age | 31 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
THAME ROAD HADDENHAM (NO.2) LIMITED is an active private limited company with number 02814563. It was incorporated 31 years, 26 days ago, on 04 May 1993. The company address is C/O Common Ground Estate & Property Management Ltd Chiltern House C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-on-thames, RG9 1AT, England.
Company Fillings
Confirmation statement with updates
Date: 15 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Richard Stopps
Appointment date: 2023-09-26
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change corporate secretary company with change date
Date: 05 May 2023
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Common Ground Estate & Property Management Limited
Change date: 2022-04-01
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Address
Type: AD01
Old address: C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England
New address: C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT
Change date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Appoint corporate secretary company with name date
Date: 09 Feb 2021
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Common Ground Estate & Property Management Limited
Appointment date: 2019-11-14
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
New address: C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG
Change date: 2021-02-09
Old address: Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Underwood
Termination date: 2020-01-02
Documents
Termination secretary company with name termination date
Date: 14 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Underwood
Termination date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: 67 Anxey Way Thame Road Haddenham Bucks HP17 8DJ
New address: Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG
Change date: 2018-07-03
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control statement
Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
New address: 67 Anxey Way Thame Road Haddenham Bucks HP17 8DJ
Change date: 2017-07-17
Old address: 60 Anxey Way Haddenham Aylesbury HP17 8DJ England
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliet Sewell
Termination date: 2017-07-12
Documents
Termination secretary company with name termination date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Juliet Sewell
Termination date: 2017-07-12
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Old address: 25 Glover Road Pinner Middlesex HA5 1LQ
Change date: 2017-05-05
New address: 60 Anxey Way Haddenham Aylesbury HP17 8DJ
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-03
Officer name: Samantha Louise Biswell
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johanna Greenall
Documents
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alastair Dudley
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samantha Louise Biswell
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samantha Louise Biswell
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Carnell
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Juliet Sewell
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Miss Johanna Greenall
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Anthony Underwood
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Carnell
Change date: 2010-05-04
Documents
Appoint person secretary company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Juliet Sewell
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / johanna green all / 15/03/2009
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/08; change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/98; full list of members
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/97; full list of members
Documents
Legacy
Date: 30 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 29 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 25 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/96; full list of members
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Oct 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Some Companies
STEEL GRANGE,WHITCHURCH,SY13 3LB
Number: | 11768163 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CYPRESS WAY,PENRITH,CA11 8UN
Number: | 08336124 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE, 74,BELFAST,BT4 2GD
Number: | NI633266 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE,LEYLAND,PR25 2YJ
Number: | 07568924 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN ASSURANCE BUILDING ALBERT SQUARE,MANCHESTER,M2 4DN
Number: | 11110448 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BIG MARKET STREET,,NE1 1UW
Number: | 06439813 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |