THAMES COURT (ABINGDON) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 03453428 |
Category | Private Limited Company |
Incorporated | 21 Oct 1997 |
Age | 26 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THAMES COURT (ABINGDON) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 03453428. It was incorporated 26 years, 7 months, 14 days ago, on 21 October 1997. 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
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Mrs Mary Patricia Aitken
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Change corporate secretary company with change date
Date: 21 Oct 2022
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
Change corporate secretary company with change date
Date: 21 Oct 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-01
Officer name: Common Ground Estate & Property Management Limited
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
Change date: 2022-04-28
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
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Mr Milan Rnic
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Termination director company with name termination date
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jean Garrett
Termination date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-01
New address: C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG
Old address: Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company current extended
Date: 13 Dec 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
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
New address: Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG
Change date: 2018-07-03
Old address: Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford OX4 6LB England
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-07
Officer name: Jay Ann Christina Elliott
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Appoint corporate secretary company with name date
Date: 03 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Common Ground Estate & Property Management Ltd
Appointment date: 2016-06-01
Documents
Termination secretary company with name termination date
Date: 03 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jay Ann Christina Elliott
Termination date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
Old address: Flat 7 Thames Court Thames View Abingdon Oxfordshire OX14 3GL
Change date: 2016-11-03
New address: Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford OX4 6LB
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-25
Officer name: Miss Jay Elliott
Documents
Termination director company with name termination date
Date: 15 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Anne Boyce
Termination date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Milan Rnic
Termination date: 2014-12-04
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Krajewski
Documents
Appoint person director company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Anne Boyce
Documents
Termination director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Barclay
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Old address: 6 Austin Place Abingdon Oxfordshire OX14 1LT
Change date: 2013-03-12
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edna Hearn
Documents
Appoint person director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jean Garrett
Documents
Appoint person secretary company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jay Ann Christina Elliott
Documents
Termination secretary company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brenda Brown
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Barclay
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Milan Rnic
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Ms Edna May Hearn
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barbara boyce
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/05; change of members
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 09/02/04 from: c/o ms b brown flat 12 thames court thames view abingdon oxfordshire OX14 3GL
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2002
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/02; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/01; full list of members
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2001
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Nov 2000
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1999
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/99; full list of members
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Apr 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/98; full list of members
Documents
Legacy
Date: 28 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 28/09/98 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ANDREWS BUILDING SUPPLIES LIMITED
FENGATE,CAMBRIDGESHIRE,PE1 5SW
Number: | 00581234 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HIGH STREET,HAVERFORDWEST,SA61 2BP
Number: | 01171209 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
420 MILWARDS,HARLOW,CM19 4SR
Number: | 11690674 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HEATH CLOSE,AYLESBURY,HP21 9UA
Number: | 06960564 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MANDEVILLE ROAD,NORTHOLT,UB5 5BJ
Number: | 10959764 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE
Number: | 09777508 |
Status: | ACTIVE |
Category: | Private Limited Company |