THATCHERS WOOD RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 03986630 |
Category | Private Limited Company |
Incorporated | 05 May 2000 |
Age | 24 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
THATCHERS WOOD RESIDENTS COMPANY LIMITED is an active private limited company with number 03986630. It was incorporated 24 years, 1 month ago, on 05 May 2000. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambs.
Company Fillings
Confirmation statement with updates
Date: 05 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Guenter Robert Hoensch
Termination date: 2021-03-04
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 11 Nov 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: 22 Oct 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Francis Hobson
Termination date: 2019-03-07
Documents
Appoint person director company with name date
Date: 18 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jevon Victor Hynds
Appointment date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Alan Guenter Robert Hoensch
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 15 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Hoensch
Termination date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Appoint person director company with name date
Date: 29 Dec 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-26
Officer name: Mr Robert Gordon Phoenix
Documents
Termination director company with name termination date
Date: 12 Dec 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Butler
Termination date: 2016-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint corporate secretary company with name date
Date: 17 Nov 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Epmg Legal Limited
Appointment date: 2014-07-01
Documents
Termination secretary company with name termination date
Date: 17 Nov 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-30
Officer name: Jeremy Wager
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-17
Old address: 5 Brooklands Avenue Cambridge CB2 8BB
New address: 2 Hills Road Cambridge Cambs CB2 1JP
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Butler
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Barrett
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Gaskell
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Hoensch
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Roberts
Documents
Change registered office address company with date old address
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-31
Old address: Essex House 71 Regent Street Cambridge CB2 1AB
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital return purchase own shares
Date: 07 Sep 2010
Category: Capital
Type: SH03
Documents
Capital name of class of shares
Date: 08 Jun 2010
Category: Capital
Type: SH08
Documents
Appoint person secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jeremy Wager
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Anthony Roberts
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Francis Hobson
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Mark Graham Barrett
Documents
Termination secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Greenhart Estate Management Limited
Documents
Change registered office address company with date old address
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-26
Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
Documents
Accounts with accounts type full
Date: 03 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members; amend
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mark graham barrett
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from greenhart estate management LTD 10 works road letchworth hertfordshire SG6 1LB
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john dunn
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/06; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; change of members
Documents
Accounts with accounts type full
Date: 17 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/04; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/01; full list of members
Documents
Legacy
Date: 25 May 2001
Category: Address
Type: 287
Description: Registered office changed on 25/05/01 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed filbuk 609 LIMITED\certificate issued on 02/06/00
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 31/03/01
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
20 WILMSLOW ROAD,MANCHESTER,M14 5TQ
Number: | 07839385 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SUTHERLAND DRIVE,NOTTINGHAM,NG2 7BX
Number: | 04873270 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 04627772 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 KING STREET,CLITHEROE,BB7 9SP
Number: | 08840927 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,NW1 6UG
Number: | 09295598 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COLES ACCOUNTING (CAMBRIDGE) LIMITED ROOM 33, NEWTON HALL,CAMBRIDGE,CB22 7ZE
Number: | 10717059 |
Status: | ACTIVE |
Category: | Private Limited Company |