THIMBLE HALL MANAGEMENT COMPANY LIMITED

Knoll House Knoll House, Camberley, GU15 3SY, Surrey, United Kingdom
StatusACTIVE
Company No.07387519
Category
Incorporated24 Sep 2010
Age13 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

THIMBLE HALL MANAGEMENT COMPANY LIMITED is an active with number 07387519. It was incorporated 13 years, 10 months, 9 days ago, on 24 September 2010. The company address is Knoll House Knoll House, Camberley, GU15 3SY, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Jun 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-05

Officer name: Mr James Justin Ronald Heron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-12

Old address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England

New address: Knoll House Knoll Road Camberley Surrey GU15 3SY

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

Old address: Remus Management Limited 84 Fisherton Street Salisbury SP2 7QY England

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-10

Old address: 2 Broad Street Wokingham RG40 1AB England

New address: Remus Management Limited 84 Fisherton Street Salisbury SP2 7QY

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Homes Property Services (Uk) Ltd

Termination date: 2023-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Ward

Termination date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Homes Property Services (Uk) Ltd

Appointment date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

Old address: 62 High Street Sunninghill Ascot SL5 9NN England

New address: 2 Broad Street Wokingham RG40 1AB

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beverley Robin Williams

Cessation date: 2021-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Robin Williams

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Holloway

Termination date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pauline Susan Rice

Appointment date: 2017-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Walker

Termination date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: 67 High Street Chobham Woking Surrey GU24 8AF

New address: 62 High Street Sunninghill Ascot SL5 9NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Justine Ronald Heron

Appointment date: 2016-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Beverley Robin Williams

Appointment date: 2016-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lbpm Limited

Termination date: 2016-04-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Aug 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lbpm Limited

Appointment date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Holloway

Appointment date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Domhnal Slattery

Termination date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Walker

Appointment date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederick Ward

Appointment date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-12

Old address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN

New address: 67 High Street Chobham Woking Surrey GU24 8AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-03

Old address: North Bailey House New Inn Hall Street Oxford Oxfordshire OX1 2EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date

Date: 18 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 29 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2012

Action Date: 29 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAG LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11054114
Status:ACTIVE
Category:Private Limited Company

EXCEL MERCHANTS LTD

248 WATERLOO STREET,OLDHAM,OL4 1ES

Number:07328601
Status:ACTIVE
Category:Private Limited Company

MONIQUE (UK) LIMITED

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:05063730
Status:ACTIVE
Category:Private Limited Company

R.E. PLANT HIRE HOLDINGS LIMITED

PURCELL AVENUE INDUSTRIAL ESTATE,PORT TALBOT,SA12 7TZ

Number:10177235
Status:ACTIVE
Category:Private Limited Company

TAX HOLDINGS LIMITED

C/O THOMPSONTARAZ LLP 4TH FLOOR, STANHOPE HOUSE,LONDON,W1K 1PR

Number:04124932
Status:ACTIVE
Category:Private Limited Company

THOMAS MENZIES (BUILDERS) LIMITED

HAYFIELD PLACE,KIRKCALDY,KY2 5DH

Number:SC019971
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