THIMBLE HALL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07387519 |
Category | |
Incorporated | 24 Sep 2010 |
Age | 13 years, 10 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 25 Oct 2013
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
Some Companies
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 11054114 |
Status: | ACTIVE |
Category: | Private Limited Company |
248 WATERLOO STREET,OLDHAM,OL4 1ES
Number: | 07328601 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |