THACKERAY ESTATES READING INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09498422 |
Category | Private Limited Company |
Incorporated | 19 Mar 2015 |
Age | 9 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THACKERAY ESTATES READING INVESTMENTS LIMITED is an active private limited company with number 09498422. It was incorporated 9 years, 2 months, 10 days ago, on 19 March 2015. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 22 May 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-10
Psc name: Thackeray Estates Group Limited
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
New address: 2 Leman Street London E1W 9US
Old address: 30 City Road London EC1Y 2AB United Kingdom
Change date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change account reference date company current shortened
Date: 19 Dec 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Change person director company with change date
Date: 10 Nov 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr Brett Alexander Palos
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-07
Officer name: Mr Antony John David Alberti
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2022
Action Date: 02 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-02
Charge number: 094984220002
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-07
Officer name: Mr Brett Alexander Palos
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-07
Officer name: Mr Antony John David Alberti
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type small
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-18
Officer name: Mr Antony John David Alberti
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type small
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094984220001
Charge creation date: 2017-12-01
Documents
Resolution
Date: 24 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type dormant
Date: 15 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: 28 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change person director company with change date
Date: 25 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony John David Alberti
Change date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
Old address: 58-60 Berners Street London W1T 3JS United Kingdom
Change date: 2015-07-23
New address: 30 City Road London EC1Y 2AB
Documents
Some Companies
120 CARSTAIRS STREET DALMARNOCK,GLASGOW,G40 4JD
Number: | SC577656 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 RUSHLEIGH ROAD,SOLIHULL,B90 1DQ
Number: | 10301661 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 AVENUE GARDENS,LONDON,SE25 4EB
Number: | 11625249 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 A THE BAKEHOUSE HIGH STREET,DAVENTRY,N11 4BQ
Number: | 11280370 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,CARDIFF,CF24 1YQ
Number: | 07315581 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08741405 |
Status: | ACTIVE |
Category: | Private Limited Company |