THOUGHTFUL PROPERTY COMPANY LIMITED
Status | ACTIVE |
Company No. | 10440122 |
Category | Private Limited Company |
Incorporated | 21 Oct 2016 |
Age | 7 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THOUGHTFUL PROPERTY COMPANY LIMITED is an active private limited company with number 10440122. It was incorporated 7 years, 7 months, 12 days ago, on 21 October 2016. The company address is Office 15 Bramley House 2a Office 15 Bramley House 2a, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom.
Company Fillings
Resolution
Date: 29 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 29 Nov 2023
Category: Capital
Type: SH10
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2023
Action Date: 29 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-29
Charge number: 104401220012
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John James Viccars
Change date: 2023-07-07
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie Michelle Ballantine Viccars
Change date: 2023-07-07
Documents
Change to a person with significant control
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John James Viccars
Change date: 2023-07-07
Documents
Change to a person with significant control
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Natalie Michelle Ballantine Viccars
Change date: 2023-07-07
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-07
Old address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom
New address: Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2022
Action Date: 19 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-19
Charge number: 104401220011
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2022
Action Date: 18 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-18
Charge number: 104401220010
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Natalie Michelle Ballantine Viccars
Change date: 2022-08-19
Documents
Change to a person with significant control
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John James Viccars
Change date: 2022-08-19
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie Michelle Ballantine Viccars
Change date: 2022-08-19
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John James Viccars
Change date: 2022-08-19
Documents
Change to a person with significant control
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Natalie Michelle Ballantine Viccars
Change date: 2021-08-20
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Change to a person with significant control
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John James Viccars
Change date: 2021-08-20
Documents
Change person director company with change date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-20
Officer name: Mrs Natalie Michelle Ballantine Viccars
Documents
Change person director company with change date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-20
Officer name: Mr John James Viccars
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
Old address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
Change date: 2021-05-04
New address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-04
Officer name: Mrs Natalie Michelle Ballantine Viccars
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-04
Psc name: Mrs Natalie Michelle Ballantine Viccars
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John James Viccars
Change date: 2021-05-04
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-04
Psc name: Mr John James Viccars
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104401220009
Charge creation date: 2019-12-20
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104401220008
Charge creation date: 2018-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104401220007
Charge creation date: 2018-09-28
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change to a person with significant control
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Natalie Michelle Ballantine Viccars
Change date: 2018-07-19
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-19
Officer name: Mrs Natalie Michelle Ballantine Viccars
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-19
Officer name: Mr John James Viccars
Documents
Change to a person with significant control
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-19
Psc name: Mr John James Viccars
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-09
New address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE
Old address: C/O Optimise Accountants Limited 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-18
Charge number: 104401220006
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2017
Action Date: 10 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-10
Charge number: 104401220005
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-17
Charge number: 104401220004
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-01
Charge number: 104401220003
Documents
Resolution
Date: 02 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Feb 2017
Action Date: 03 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-03
Charge number: 104401220002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jan 2017
Action Date: 12 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104401220001
Charge creation date: 2017-01-12
Documents
Some Companies
WISTERIA HOUSE,LONDON,E18 2AW
Number: | 05622503 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TALEWATER MILL TALEWATER,EXETER,EX5 2RT
Number: | 01490888 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CRAWLEY ROAD,OXFORDSHIRE,OX28 1HT
Number: | 05323549 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-50 BELGRAVE GATE,LEICESTER,LE4 5AS
Number: | 10267073 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BOWLING GREEN LANE,LONDON,EC1R 0NE
Number: | 04825570 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ
Number: | 03629454 |
Status: | ACTIVE |
Category: | Private Limited Company |