THRIIVER LIMITED

The Courtyard Holmsted Farm The Courtyard Holmsted Farm, Cuckfield, RH17 5JF, West Sussex, England
StatusACTIVE
Company No.03415976
CategoryPrivate Limited Company
Incorporated06 Aug 1997
Age26 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

THRIIVER LIMITED is an active private limited company with number 03415976. It was incorporated 26 years, 11 months, 1 day ago, on 06 August 1997. The company address is The Courtyard Holmsted Farm The Courtyard Holmsted Farm, Cuckfield, RH17 5JF, West Sussex, England.



Company Fillings

Change person director company with change date

Date: 23 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-17

Officer name: Mr Lawrence James Forster Howard

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-17

Psc name: Mr Lawrence James Howard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Craig Brett

Termination date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Resolution

Date: 27 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 25 May 2022

Action Date: 24 May 2022

Category: Capital

Type: SH02

Date: 2022-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Craig Brett

Appointment date: 2022-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hands free computing LIMITED\certificate issued on 07/03/22

Documents

View document PDF

Change of name notice

Date: 07 Mar 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Legacy

Date: 17 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/07/2016

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Lawrence James Forster Howard

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-18

Psc name: Mr Lawrence James Howard

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Lawrence James Forster Howard

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-18

Officer name: Lawrence James Forster Howard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Caroline Howard

Termination date: 2015-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Caroline Howard

Termination date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-31

Officer name: Lawrence James Forster Howard

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-31

Officer name: Sandra Caroline Howard

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-21

Officer name: Lawrence James Forster Howard

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2016

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-21

Officer name: Sandra Caroline Howard

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-21

Officer name: Lawrence James Forster Howard

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2016

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-21

Officer name: Sandra Caroline Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-03

Old address: The Courtyard Holmsted Farm Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5JF

New address: The Courtyard Holmsted Farm Staplefield Road Cuckfield West Sussex RH17 5JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-11

Old address: Avery's Barn Springfield Farm Lewes Road Scaynes Hill West Sussex RH17 7NG

New address: The Courtyard Holmsted Farm Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Lawrence James Forster Howard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-04

Old address: Enterprise House Old London Road Hickstead West Sussex RH17 5LZ

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Sandra Caroline Howard

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-04

Officer name: Sandra Caroline Howard

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Lawrence James Forster Howard

Documents

View document PDF

Change person director company

Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Sandra Caroline Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Sandra Caroline Howard

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Lawrence James Forster Howard

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-14

Officer name: Sandra Caroline Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 28 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-28

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sandra howard / 06/02/2009

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lawrence howard / 06/02/2009

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sandra howard / 06/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lawrence howard / 02/06/2008

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sandra howard / 02/06/2008

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 23/07/01 from: 47 gatwick road crawley west sussex RH10 2FF

Documents

View document PDF

Legacy

Date: 09 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CAMELOT CONTRACTORS LIMITED

FLAT 3 APPLEGARTH EMPORIUM,WINCANTON,BA9 9JP

Number:06347001
Status:ACTIVE
Category:Private Limited Company

GLENEAGLES PROJECT SERVICES LIMITED

2 PELLON PLACE BRADLEY BUSINESS PARK,HUDDERSFIELD,HD2 1GT

Number:05871949
Status:ACTIVE
Category:Private Limited Company

KANGAROO AUCTIONS LIMITED

21 SIDEGATE,HADDINGTON,EH41 4BZ

Number:SC318190
Status:ACTIVE
Category:Private Limited Company

KBM CONTROLS LIMITED

109 STOCKWOOD LANE,BRISTOL,BS14 8SY

Number:11926339
Status:ACTIVE
Category:Private Limited Company

PPL WINDOWS & DOORS LIMITED

HARDCASTLE & CO 3 VICTORIA STREET,HALIFAX,HX4 8DF

Number:10536456
Status:ACTIVE
Category:Private Limited Company

PROTECTIVE FINISHING GROUP LIMITED

20 SHIRE WAY,WORCESTERSHIRE,WR9 7RQ

Number:00763586
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