47-49 THURLOE SQUARE FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 06442026 |
Category | Private Limited Company |
Incorporated | 30 Nov 2007 |
Age | 16 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
47-49 THURLOE SQUARE FREEHOLD LIMITED is an active private limited company with number 06442026. It was incorporated 16 years, 6 months, 3 days ago, on 30 November 2007. The company address is Third Floor Third Floor, London, EC4M 7AN, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mr Paul Masters
Documents
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
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edwin Goar
Change date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-11-26
Psc name: 47-49 Thurloe Square Investments Limited
Documents
Change corporate secretary company with change date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Temple Secretarial Limited
Change date: 2018-11-26
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
New address: Third Floor 20 Old Bailey London EC4M 7AN
Old address: 16 Old Bailey London EC4M 7EG
Documents
Change corporate secretary company with change date
Date: 20 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Temple Secretarial Limited
Change date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 01 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
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: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry James Heathcoat Amory
Termination date: 2014-08-06
Documents
Accounts with accounts type total exemption full
Date: 19 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: 06 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 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: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Edwin Goar
Change date: 2011-12-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
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: 02 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Resolution
Date: 09 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 17 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: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed alastair meddon oswald bruton
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed harry heathcoat amory
Documents
Legacy
Date: 26 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 19/01/09-19/01/09\gbp si 13@1=13\gbp ic 169/182\
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 07/11/08\gbp si 168@1=168\gbp ic 1/169\
Documents
Legacy
Date: 14 Nov 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/11/08
Documents
Resolution
Date: 14 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 2,READING,RG2 0QS
Number: | 07967908 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HAYSOMS DRIVE,THATCHAM,RG19 8EY
Number: | 09570422 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GLENEAGLES DRIVE,BRISTOL,BS10 7PS
Number: | 04090364 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFICIENCY CONSULTING LIMITED
205 HIGH STREET,WALSALL,WS8 6HE
Number: | 11388857 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 11530930 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 NEWGATE STREET,NORTHUMBERLAND,NE61 1AT
Number: | 05183458 |
Status: | ACTIVE |
Category: | Private Limited Company |