THAME UNION LIMITED
Status | ACTIVE |
Company No. | 10685488 |
Category | Private Limited Company |
Incorporated | 22 Mar 2017 |
Age | 7 years, 2 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106854880001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRAMBLES ESTATE RESIDENTS MANAGEMENT COMPANY LIMITED
6 BRAMBLES PARK,GUILDFORD,GU5 0BA
Number: | 01129232 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 10799415 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O COOPER HARLAND, UNIT 1.14, BARKING ENTERPRISE,BARKING,IG11 8FG
Number: | 11849553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUT CONVENIENCE STORE,OSTERLEY,TW7 5NA
Number: | 09957702 |
Status: | ACTIVE |
Category: | Private Limited Company |