THURLBY CLOSE FREEHOLD COMPANY LIMITED

Odeon House 146 College Road, Harrow, HA1 1BH, Middlesex
StatusACTIVE
Company No.08678222
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

THURLBY CLOSE FREEHOLD COMPANY LIMITED is an active private limited company with number 08678222. It was incorporated 10 years, 8 months, 18 days ago, on 05 September 2013. The company address is Odeon House 146 College Road, Harrow, HA1 1BH, Middlesex.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: King-Ho Lai

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-23

Officer name: Dipesh Amin

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kala Kalaben Gami

Appointment date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dagmar Lucia Jervis

Termination date: 2023-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-23

Officer name: Surendra Kumar

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-05

Officer name: Kanji Shamji Karsan Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 13 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Mr Dev Sopal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Surendra Kumar

Change date: 2014-07-16

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-15

Officer name: Mr Arpit Pareshbhai Shah

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Qassim Kazaz

Change date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-14

Officer name: Ajita Sopal

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Old address: Artisans' House 7 Queensbridge Northampton NN4 7BF United Kingdom

Change date: 2014-06-25

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: M K Property Care (Management) Limited

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qassim Kazaz

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arpit Pareshbhai Shah

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Surendra Kumar

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riza Yehiya

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA AUTO SERVICES LIMITED

95 PARK ROAD,CHORLEY,PR7 1QZ

Number:07853928
Status:ACTIVE
Category:Private Limited Company

ATLAS CHASE LTD

ST MARTINS BUSINESS CENTRE CHEQUERS LANE,HOOK,RG27 0NY

Number:08019337
Status:ACTIVE
Category:Private Limited Company

GARY HELLEN & ASSOCIATES LIMITED

27 BURGHLEY ROAD,LONDON,E11 4QP

Number:07587118
Status:ACTIVE
Category:Private Limited Company

M H COCKELL & CO LTD.

COURT HOREHAM,HERSTMONCEUX,BN27 4JN

Number:01322514
Status:ACTIVE
Category:Private Limited Company

N. GENTILCORE ELECTRICAL LIMITED

26 SOMERSET ROAD,WILTSHIRE,SN2 1NF

Number:04777924
Status:ACTIVE
Category:Private Limited Company

NERSTON LTD

57 RAVENSDALE ROAD,LONDON,N16 6TJ

Number:06008675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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