SHAD THAMES INVESTMENTS LIMITED

85 Vincent Square, London, SW1P 2PF, England
StatusACTIVE
Company No.07450307
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

SHAD THAMES INVESTMENTS LIMITED is an active private limited company with number 07450307. It was incorporated 13 years, 5 months, 13 days ago, on 24 November 2010. The company address is 85 Vincent Square, London, SW1P 2PF, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-03

Officer name: Ms Catherine Anne Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: Terence Roy Walpole

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Richard Soar

Appointment date: 2022-05-03

Documents

View document PDF

Memorandum articles

Date: 16 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 16 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: David John Ower

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-03

Officer name: Abigail Haran

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: Susanne Shirley Oud

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Haran

Termination date: 2022-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-03

Psc name: Nosy Crow Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-03

Psc name: David John Ower

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Roy Walpole

Cessation date: 2022-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: Calder & Co 30 Orange Street London WC2H 7HF United Kingdom

New address: 85 Vincent Square London SW1P 2PF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2022

Action Date: 03 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074503070004

Charge creation date: 2022-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2022

Action Date: 03 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-03

Charge number: 074503070005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Ower

Change date: 2018-01-25

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abigail Haran

Change date: 2020-08-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David John Ower

Change date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-11

Officer name: Abigail Haran

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2020

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Roy Walpole

Termination date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

New address: Calder & Co 30 Orange Street London WC2H 7HF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-20

Officer name: Abigail Haran

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Roy Walpole

Change date: 2017-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: David John Ower

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Terence Roy Walpole

Change date: 2017-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Roy Walpole

Change date: 2017-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2013

Action Date: 27 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-27

Capital : 200 GBP

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bellville investments LIMITED\certificate issued on 03/09/13

Documents

View document PDF

Change of name notice

Date: 03 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital alter shares subdivision

Date: 22 May 2013

Action Date: 01 May 2013

Category: Capital

Type: SH02

Date: 2013-05-01

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susanne Shirley Oud

Change date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susanne Shirley Oud

Documents

View document PDF

Legacy

Date: 12 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 31 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC MOTOR GROUP LTD

32 MALVERN ROAD,SOUTHAMPTON,SO16 6PY

Number:10845167
Status:ACTIVE
Category:Private Limited Company

JOHN POOLE TRANSPORT LIMITED

67 MELLOR BROW,BLACKBURN,BB2 7EX

Number:09532172
Status:ACTIVE
Category:Private Limited Company

KWP INTERIORS LTD

PAULA ROSA MANHATTAN BLENHEIM ROAD,LANCING,BN15 8UH

Number:03471086
Status:ACTIVE
Category:Private Limited Company

NORTHSTAR BUSINESS AND TECHNOLOGY SOLUTIONS LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:10787700
Status:ACTIVE
Category:Private Limited Company

RAYMOND LANKSTON LIMITED

215B KENTON LANE,HARROW,HA3 8RP

Number:11747980
Status:ACTIVE
Category:Private Limited Company

SDNL CONSTRUCTION & PROPERTY LIMITED

360 COOMBE LANE,LONDON,SW20 0RJ

Number:08352234
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