THOMPSON MILLAR UK LIMITED
Status | ACTIVE |
Company No. | 06848143 |
Category | Private Limited Company |
Incorporated | 16 Mar 2009 |
Age | 15 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THOMPSON MILLAR UK LIMITED is an active private limited company with number 06848143. It was incorporated 15 years, 2 months, 30 days ago, on 16 March 2009. The company address is Building 21 City West Business Park, Meadowfield, DH7 8ER, Co. Durham, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Damon Gary Millar
Notification date: 2023-01-09
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Clare Margaret Thompson
Change date: 2023-01-09
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
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
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2019
Action Date: 10 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-10
Charge number: 068481430002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2019
Action Date: 05 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068481430001
Charge creation date: 2019-12-05
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Old address: Switch Accountants Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham DH7 8TZ
New address: Building 21 City West Business Park Meadowfield Co. Durham DH7 8ER
Change date: 2019-07-18
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Damon Gary Millar
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 04 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damon Gary Millar
Change date: 2018-03-04
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 04 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-04
Officer name: Ms Clare Margaret Thompson
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 31 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: 18 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
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: 01 May 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 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: 05 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change person secretary company with change date
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-04
Officer name: Miss Clare Margaret Thompson
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-04
Old address: Switch Accountants Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham DH7 8TZ United Kingdom
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Old address: Kingfisher House St. Johns Road Meadowfield Durham County Durham DH7 8TZ
Change date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 26 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed switch accountants LTD\certificate issued on 26/11/12
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 06 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Change person secretary company with change date
Date: 04 Aug 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Clare Margaret Thompson
Change date: 2011-03-01
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 06 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Margaret Thompson
Change date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Margaret Thompson
Change date: 2010-06-01
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Damon Gary Millar
Documents
Change registered office address company with date old address
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-23
Old address: 8 Orwell Court Crook DL15 9FR Uk
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Some Companies
60 CROWN HOUSE,LONDON,NW10 7PN
Number: | 08448434 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CREST HOTELS (KNOWSLEY) LIMITED
THE HOLIDAY INN,BIRMINGHAM,B26 3QW
Number: | 04458284 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN'S HOUSE,LONDON,WC2A 3LJ
Number: | LP006545 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 05691718 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVICTA FINANCIAL GROUP LIMITED
HIGH WEALD HOUSE PETTERIDGE LANE,TONBRIDGE,TN12 7LT
Number: | 10148987 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,,PE30 1HJ
Number: | 02087103 |
Status: | ACTIVE |
Category: | Private Limited Company |