THAME AND LONDON LIMITED

Sleepy Hollow Sleepy Hollow, Thame, OX9 3AT, Oxfordshire
StatusACTIVE
Company No.08170768
CategoryPrivate Limited Company
Incorporated07 Aug 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

THAME AND LONDON LIMITED is an active private limited company with number 08170768. It was incorporated 11 years, 9 months, 14 days ago, on 07 August 2012. The company address is Sleepy Hollow Sleepy Hollow, Thame, OX9 3AT, Oxfordshire.



Company Fillings

Accounts with accounts type group

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-28

Psc name: T&L Holdco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Elizabeth Kentleton

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081707680005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081707680006

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081707680004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081707680007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-28

Charge number: 081707680008

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-03

Officer name: Mr Aidan Joseph Connolly

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: Ion Dimitris Dagtoglou Decarteret

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Bonnar

Termination date: 2022-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Elizabeth Normoyle

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Ford

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 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: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hilger

Termination date: 2021-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-25

Officer name: Mr Ion Dagtoglou

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Martin Robinson

Appointment date: 2021-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Craig Bonnar

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Peter Darren Gowers

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-18

Charge number: 081707680007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-01

Charge number: 081707680006

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Godman Wallace

Termination date: 2020-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 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: 05 Aug 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Paul Victor Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Mr Thomas Hilger

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Gordon Olafson

Termination date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 081707680005

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2017

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Katherine Anna Ashford Waugh

Change date: 2016-11-19

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 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: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jun 2016

Category: Address

Type: AD02

Old address: 100 Barbirolli Square Manchester M2 3AB England

New address: Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Jun 2016

Category: Address

Type: AD04

New address: Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-24

Officer name: Ag Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katherine Anna Ashford Waugh

Appointment date: 2016-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081707680003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2016

Action Date: 10 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-10

Charge number: 081707680004

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Gordon Olafson

Change date: 2015-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-07

Officer name: Mr Stephen John Shurrock

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Ford

Change date: 2015-08-07

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-07

Officer name: Mr Peter Darren Gowers

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ted Lodge

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Shurrock

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081707680003

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Hearn

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Darren Gowers

Documents

View document PDF

Accounts amended with accounts type group

Date: 16 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ag Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Gordon Olafson

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Sep 2013

Action Date: 10 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-10

Documents

View document PDF

Move registers to sail company

Date: 30 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Godman Wallace

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anchor uk bidco LIMITED\certificate issued on 30/05/13

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Ford

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Boydell

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Boydell

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Mortimore

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Victor Harvey

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant David Hearn

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Mortimore

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Legacy

Date: 31 Oct 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 07 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE METALS & COMMODITIES LIMITED

9 THE FAIRWAY,UPMINSTER,RM14 1BS

Number:10806776
Status:ACTIVE
Category:Private Limited Company

BIGSPRING DEVELOPMENTS LTD

THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE

Number:09524294
Status:ACTIVE
Category:Private Limited Company

GLOBAL BUSINESS HOLDINGS LTD

2ND FLOOR, 370 CEMETERY ROAD 2ND FLOOR,SHEFFIELD,S11 8FT

Number:11637131
Status:ACTIVE
Category:Private Limited Company

LEVELUP (UK) LIMITED

165 FLEET STREET,LONDON,EC4A 2DY

Number:10457984
Status:ACTIVE
Category:Private Limited Company

PUREGO LIMITED

THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ

Number:10205803
Status:ACTIVE
Category:Private Limited Company
Number:09233471
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