TH PROPCO ARW LIMITED
Status | ACTIVE |
Company No. | 11361091 |
Category | Private Limited Company |
Incorporated | 14 May 2018 |
Age | 5 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
TH PROPCO ARW LIMITED is an active private limited company with number 11361091. It was incorporated 5 years, 11 months, 14 days ago, on 14 May 2018. The company address is 4 Stable Street, London, N1C 4AB, England And Wales, United Kingdom.
Company Fillings
Appoint person secretary company with name date
Date: 20 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-03-04
Officer name: Sobia Begum Bashir
Documents
Termination secretary company with name termination date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Scudder
Termination date: 2024-03-12
Documents
Accounts with accounts type small
Date: 17 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Notification of a person with significant control
Date: 08 Feb 2023
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Related Argent (General Partner) Llp
Notification date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2020
Action Date: 29 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113610910001
Charge creation date: 2020-05-29
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Resolution
Date: 07 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 18 Dec 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-05
Officer name: Thomas Bradley Goodall
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-07
Officer name: Mr Michael Bernard Lightbound
Documents
Appoint person secretary company with name date
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-07
Officer name: David Scudder
Documents
Termination secretary company with name termination date
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anita Joanne Sadler
Termination date: 2019-10-07
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bernard Lightbound
Termination date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-01
Officer name: Mr David John Gratiaen Partridge
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Evans
Termination date: 2018-11-15
Documents
Change to a person with significant control
Date: 29 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ar Th Holdco Limited
Change date: 2018-11-16
Documents
Notification of a person with significant control
Date: 29 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-16
Psc name: Th Holdco Arw Limited
Documents
Cessation of a person with significant control
Date: 29 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-16
Psc name: Ar Th Holdco Limited
Documents
Resolution
Date: 16 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-17
Officer name: Thomas Bradley Goodall
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ar Th Holdco Limited
Change date: 2018-05-14
Documents
Change account reference date company current shortened
Date: 14 May 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2018-12-31
Documents
Some Companies
PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE,HEMEL HEMPSTEAD,HP2 4NW
Number: | 02792613 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACTUM HOUSE 51 ALBEMARLE LINK,CHELMSFORD,CM1 6AH
Number: | 08000563 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN ESTATES (CUMBRIA) LIMITED
WHINBANK FARM,WORKINGTON,CA14 4QH
Number: | 02954581 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHIEHALLION SCHIEHALLION,WEST LINTON,EH46 7AS
Number: | SC313535 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITNEY WELDING SERVICES LIMITED
JUBILEE PARK BADGERS CROSS LANE,SOMERSET,TA11 7JF
Number: | 11647340 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CASTLE COURT (II),,DUDLEY,DY1 4RH
Number: | 04310475 |
Status: | ACTIVE |
Category: | Private Limited Company |