CENTRAL THAMES LIMITED
Status | ACTIVE |
Company No. | 10795957 |
Category | Private Limited Company |
Incorporated | 31 May 2017 |
Age | 6 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL THAMES LIMITED is an active private limited company with number 10795957. It was incorporated 6 years, 10 months, 29 days ago, on 31 May 2017. The company address is 4 Nutter Lane, London, E11 2HY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 May 2020
Category: Accounts
Type: AAMD
Made up date: 2020-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 May 2021
Category: Accounts
Type: AAMD
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous shortened
Date: 09 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-19
New date: 2020-05-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2020
Action Date: 06 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-06
New address: 4 Nutter Lane London E11 2HY
Old address: 101 Wanstead Park Road Ilford IG1 3th England
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 19 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-19
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Mortgage satisfy charge full
Date: 03 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107959570003
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2020
Action Date: 24 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107959570006
Charge creation date: 2020-01-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-24
Charge number: 107959570004
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107959570005
Charge creation date: 2020-01-24
Documents
Change account reference date company previous extended
Date: 02 Aug 2019
Action Date: 19 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-19
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2019
Action Date: 19 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107959570003
Charge creation date: 2019-07-19
Documents
Mortgage satisfy charge full
Date: 25 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107959570002
Documents
Mortgage satisfy charge full
Date: 25 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107959570001
Documents
Notification of a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hoxton Developments (London) Ltd
Notification date: 2019-07-19
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-19
Psc name: Sarbjit Singh Sanger
Documents
Notification of a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-19
Psc name: Sarbjit Singh Sanger
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joel Fried
Cessation date: 2019-07-19
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-19
Psc name: Gladehurst Properties Limited
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Crest Ventures Limited
Cessation date: 2019-07-19
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-19
Officer name: Mr Sarbjit Singh Sanger
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Tannen
Termination date: 2019-07-19
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Fried
Termination date: 2019-07-19
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-22
New address: 101 Wanstead Park Road Ilford IG1 3th
Old address: 115 Craven Park Road London N15 6BL England
Documents
Notification of a person with significant control
Date: 18 Jul 2019
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-12
Psc name: Gladehurst Properties Limited
Documents
Notification of a person with significant control
Date: 18 Jul 2019
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Crest Ventures Limited
Notification date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2018
Action Date: 24 Nov 2018
Category: Address
Type: AD01
Old address: Office 1 62 Ballards Lane London N3 2BU England
New address: 115 Craven Park Road London N15 6BL
Change date: 2018-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2018
Action Date: 22 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107959570002
Charge creation date: 2018-02-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2018
Action Date: 22 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-22
Charge number: 107959570001
Documents
Termination director company with name termination date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Miller
Termination date: 2018-02-19
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-09
Officer name: Mr Jonathan Mark Miller
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-09
Officer name: Mr David Tannen
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
Old address: 15 Woodlands London NW11 9QJ England
New address: Office 1 62 Ballards Lane London N3 2BU
Documents
Some Companies
21 ROSSALL ROAD,THORNTON-CLEVELEYS,FY5 1DX
Number: | 04832522 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTERS SURVEYORS SOUTH BIRMINGHAM LIMITED
NORTH WARWICKSHIRE HOUSE,NUNEATON,CV11 4BH
Number: | 06740220 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ
Number: | 09996111 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS,CIRENCESTER,GL7 1US
Number: | 03210646 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARKER CAVENDISH,STANMORE,HA7 4XR
Number: | 03628809 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJT ELECTRICAL SERVICES LIMITED
MANOR LODGE,HAYLING ISLAND,PO11 0QL
Number: | 04707763 |
Status: | ACTIVE |
Category: | Private Limited Company |