THREMHALL ESTATES LIMITED

07802725
THE PRIORY THREMHALL PARK START HILL BISHOP'S STORTFORD CM22 7WE

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 9 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 10 Buy now
23 Feb 2023 mortgage Registration of a charge 43 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
17 Feb 2022 officers Change of particulars for director (Mr Guy Ernest Baker) 2 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 9 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 10/10/2018 4 Buy now
10 Oct 2019 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
08 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2018 mortgage Registration of a charge 33 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
22 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jun 2018 officers Appointment of director (Jamie Angus Baker) 2 Buy now
20 Jun 2018 officers Appointment of director (Mr Guy Ernest Baker) 2 Buy now
20 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jun 2018 officers Termination of appointment of director (James Robert Furze) 1 Buy now
20 Jun 2018 officers Termination of appointment of director (David Michael Thomas) 1 Buy now
01 May 2018 accounts Annual Accounts 10 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
27 May 2014 mortgage Registration of a charge 14 Buy now
21 Oct 2013 officers Termination of appointment of director (Guy Andrew Young) 1 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
09 Jul 2013 accounts Annual Accounts 6 Buy now
24 Apr 2013 officers Termination of appointment of director (Guy Andrew Young) 2 Buy now
11 Oct 2012 annual-return Annual Return 6 Buy now
16 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jan 2012 resolution Resolution 2 Buy now
13 Jan 2012 capital Return of Allotment of shares 6 Buy now
20 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Oct 2011 incorporation Incorporation Company 24 Buy now