THOMSON PROPERTIES (RISHTON) LIMITED

108 High Street 108 High Street, Blackburn, BB1 4LQ
StatusACTIVE
Company No.04975585
CategoryPrivate Limited Company
Incorporated25 Nov 2003
Age20 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

THOMSON PROPERTIES (RISHTON) LIMITED is an active private limited company with number 04975585. It was incorporated 20 years, 6 months, 21 days ago, on 25 November 2003. The company address is 108 High Street 108 High Street, Blackburn, BB1 4LQ.



Company Fillings

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 06 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Thomson

Change date: 2021-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Thomson

Change date: 2021-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-20

Officer name: Dale Catherine Hartley

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Thomson

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Thomson

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 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: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Mar 2019

Category: Address

Type: AD03

New address: Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW

Documents

View document PDF

Change sail address company with new address

Date: 20 Mar 2019

Category: Address

Type: AD02

New address: Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dale Catherine Hartley

Change date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Thomson

Change date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Andrew Thomson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.ESTATES LIMITED

17 LAMPARD GROVE,LONDON,N16 6XA

Number:08127104
Status:ACTIVE
Category:Private Limited Company

JEK SECURITY SERVICES LTD

41 REMINDER LANE,LONDON,SE10 0NE

Number:10558767
Status:ACTIVE
Category:Private Limited Company

KOTECHA SERVICES LIMITED

24 PENNINGTON ROAD,BOLTON,BL3 3BR

Number:10580514
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L P J NURSERIES LTD

4 CLYDE ROAD,STOKE-ON-TRENT,ST6 3DJ

Number:08179192
Status:ACTIVE
Category:Private Limited Company

LUKE CHARLES LIMITED

6 HIGH STREET,ELY,CB7 4JU

Number:07000946
Status:ACTIVE
Category:Private Limited Company

PRIDE HEATING SERVICES LIMITED

16 PARKFIELD RANK,BRISTOL,BS16 9NR

Number:09804668
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