THURSTON ESTATES LIMITED

900, Cornwallis House Howard Chase, Basildon, SS14 3BB, Essex, England
StatusACTIVE
Company No.05708167
CategoryPrivate Limited Company
Incorporated14 Feb 2006
Age18 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

THURSTON ESTATES LIMITED is an active private limited company with number 05708167. It was incorporated 18 years, 3 months, 18 days ago, on 14 February 2006. The company address is 900, Cornwallis House Howard Chase, Basildon, SS14 3BB, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kim Thurston

Change date: 2023-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-08

Psc name: Mr John Anthony William Thurston

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th England

New address: 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB

Change date: 2022-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-03

New address: 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th

Old address: 66 Station Road Upminster Essex RM14 2TD

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kim Thurston

Change date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: John Anthony William Thurston

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kim thurston / 14/02/2009

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john thurston / 14/02/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 02/03/06 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOL CONSULTANCY LIMITED

66 FLEETWOOD ROAD,LONDON,NW10 1NL

Number:08831770
Status:ACTIVE
Category:Private Limited Company

LANARK ENGINEERING LIMITED

291 KING GEORGE ROAD,SOUTH SHIELDS,NE34 8PN

Number:07594266
Status:ACTIVE
Category:Private Limited Company

PAUL WRIGHT TRANSPORT LTD

54 LITTLE MEADOW,CORBY,NN18 8JP

Number:08086014
Status:ACTIVE
Category:Private Limited Company

RESTAURANT INSURE LIMITED

ROMERO HOUSE, 8 AIRPORT WEST LANCASTER WAY,LEEDS,LS19 7ZA

Number:09127263
Status:ACTIVE
Category:Private Limited Company

RIAN PROPERTY MANAGEMENT LIMITED

11409806: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11409806
Status:ACTIVE
Category:Private Limited Company

TECHNICK SOLUTIONS LTD

35A WOODMANS ROAD,CHIPPING SODBURY,BS37 6DW

Number:05493749
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