THAMEWAY LIMITED
Status | ACTIVE |
Company No. | 06375457 |
Category | Private Limited Company |
Incorporated | 19 Sep 2007 |
Age | 16 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THAMEWAY LIMITED is an active private limited company with number 06375457. It was incorporated 16 years, 8 months, 16 days ago, on 19 September 2007. The company address is 10 London Mews 10 London Mews, W2 1HY.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Dominic Fawcett
Change date: 2020-11-03
Documents
Change to a person with significant control
Date: 06 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Dominic Fawcett
Change date: 2020-11-03
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2017
Action Date: 30 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-30
Charge number: 063754570006
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2016
Action Date: 15 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063754570005
Charge creation date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 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: 12 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 06 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 29 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 29 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 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: 23 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change person director company with change date
Date: 23 Sep 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: James Dominic Fawcett
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 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: 27 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change person director company with change date
Date: 26 Sep 2011
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Dominic Fawcett
Change date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change account reference date company current extended
Date: 03 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 28/02/2009 alignment with parent or subsidiary
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james fawcett / 01/01/2008
Documents
Legacy
Date: 02 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/08 to 31/12/08
Documents
Legacy
Date: 31 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 24/10/07 from: 10 london mews london W2 1HY
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
10 FINSBURY SQUARE,LONDON,EC2A 1AF
Number: | 08349032 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 THE WATER GARDEN,LONDON,W2 2DB
Number: | 10383026 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2G OSLO HOUSE WEST WING,LONDON,E9 5LT
Number: | 10876306 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 HEADSTONE ROAD,HARROW,HA1 1PG
Number: | 08281758 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAS SUITE,EDINBURGH,EH3 6SW
Number: | SL014704 |
Status: | ACTIVE |
Category: | Limited Partnership |
73A CLAPTON COMMON,LONDON,E5 9AA
Number: | 11091165 |
Status: | ACTIVE |
Category: | Private Limited Company |