THURSTON ESTATES LIMITED
Status | ACTIVE |
Company No. | 05708167 |
Category | Private Limited Company |
Incorporated | 14 Feb 2006 |
Age | 18 years, 3 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kim thurston / 14/02/2009
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john thurston / 14/02/2009
Documents
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
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 19 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 30/04/07
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
66 FLEETWOOD ROAD,LONDON,NW10 1NL
Number: | 08831770 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 KING GEORGE ROAD,SOUTH SHIELDS,NE34 8PN
Number: | 07594266 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LITTLE MEADOW,CORBY,NN18 8JP
Number: | 08086014 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
35A WOODMANS ROAD,CHIPPING SODBURY,BS37 6DW
Number: | 05493749 |
Status: | ACTIVE |
Category: | Private Limited Company |