THOMAS AND GENTRY INDEPENDENT FINANCIAL ADVISORS LIMITED
Status | ACTIVE |
Company No. | 05225369 |
Category | Private Limited Company |
Incorporated | 08 Sep 2004 |
Age | 19 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THOMAS AND GENTRY INDEPENDENT FINANCIAL ADVISORS LIMITED is an active private limited company with number 05225369. It was incorporated 19 years, 8 months, 27 days ago, on 08 September 2004. The company address is Foxley House Foxley House, Newton Abbot, TQ12 1DT, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-07-04
Psc name: Geno Hodings Limited
Documents
Confirmation statement with no updates
Date: 11 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 10 Jun 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Andrew Charles Thomas
Documents
Resolution
Date: 20 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Dec 2020
Category: Change-of-constitution
Type: CC04
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-30
Psc name: John Thomas Patrick Gentry
Documents
Notification of a person with significant control
Date: 17 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-30
Psc name: Geno Hodings Limited
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Charles Thomas
Cessation date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Thomas Patrick Gentry
Change date: 2020-06-09
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-09
Psc name: Mr Andrew Thomas
Documents
Change person secretary company with change date
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-09
Officer name: John Thams Patrick Gentry
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-09
Officer name: Mr John Thomas Patrick Gentry
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Gentry
Change date: 2020-06-09
Documents
Change person secretary company with change date
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-09
Officer name: John Gentry
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
Old address: , Squirrel Wood, Lower Broad Oak, Road, West Hill, Ottery St Mary, Devon, EX11 1UF
New address: Foxley House Lonsdale Road Newton Abbot Devon TQ12 1DT
Change date: 2020-03-13
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Change person secretary company with change date
Date: 03 Oct 2011
Action Date: 06 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Gentry
Change date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-18
Officer name: John Gentry
Documents
Change person secretary company with change date
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-18
Officer name: John Gentry
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Gentry
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Charles Thomas
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Resolution
Date: 27 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Jan 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 05 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 30/11/04
Documents
Legacy
Date: 23 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/09/04--------- £ si 100@1=100 £ ic 200/300
Documents
Some Companies
383 WINDMILL AVENUE,KETTERING,NN15 6PS
Number: | 11330856 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE EDGE INITIATIVE'S LIMITED
5 CORSTORPHINE HILL ROAD,LOTHIAN,EH12 6JZ
Number: | SC202496 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARK ELECTRICAL INDUSTRIES LIMITED
UNIT 1E CODY BUSINESS CENTRE,LONDON,E16 4TG
Number: | 01547876 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 COOMBE RISE,LEICESTER,LE2 5TZ
Number: | 04659593 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 07185852 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,WELLS,BA5 2LA
Number: | 04708859 |
Status: | ACTIVE |
Category: | Private Limited Company |