THAME UNION LIMITED

Association House Association House, Cranbrook, TN17 3HL, Kent, England
StatusACTIVE
Company No.10685488
CategoryPrivate Limited Company
Incorporated22 Mar 2017
Age7 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

THAME UNION LIMITED is an active private limited company with number 10685488. It was incorporated 7 years, 2 months, 7 days ago, on 22 March 2017. The company address is Association House Association House, Cranbrook, TN17 3HL, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: Association House St. Davids Bridge Cranbrook Kent TN17 3HL

Change date: 2023-03-14

Old address: C/O Accountant Field Cottage Bodiam Robertsbridge TN32 5UY England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-07

Officer name: Mr Charles Clark

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106854880001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 29 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

New address: C/O Accountant Field Cottage Bodiam Robertsbridge TN32 5UY

Old address: 7B Holland Road London W14 8HJ England

Change date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-27

Officer name: Robert Edward Baker

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Gastaldi

Termination date: 2019-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: 7B Holland Road London W14 8HJ

Change date: 2019-10-25

Old address: 3 Ebury Mews London SW1W 9NX United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-16

Psc name: Susan Rose

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-16

Psc name: Robert Edward Baker

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ravern Georgia Rose

Appointment date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106854880001

Charge creation date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Baker

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Baker

Termination date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Ms Caroline Gastaldi

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Incorporation company

Date: 22 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01129232
Status:ACTIVE
Category:Private Limited Company

I AM NOT HOLDING LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:10799415
Status:ACTIVE
Category:Private Limited Company

LIMES CHOPPED LIMITED

BARNETT HOUSE,MANCHESTER,M2 2AN

Number:10569852
Status:ACTIVE
Category:Private Limited Company

NORTH DRIVE MANAGEMENT CO. LIMITED

2ND FLOOR,WITNEY,OX28 6HW

Number:02938566
Status:ACTIVE
Category:Private Limited Company

SW GYM HIRE LTD

C/O COOPER HARLAND, UNIT 1.14, BARKING ENTERPRISE,BARKING,IG11 8FG

Number:11849553
Status:ACTIVE
Category:Private Limited Company

THE HUT CONVENIENCE STORE LTD

THE HUT CONVENIENCE STORE,OSTERLEY,TW7 5NA

Number:09957702
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