THURLASTON GRANGE LTD
Status | ACTIVE |
Company No. | 09078219 |
Category | Private Limited Company |
Incorporated | 10 Jun 2014 |
Age | 10 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
THURLASTON GRANGE LTD is an active private limited company with number 09078219. It was incorporated 10 years, 1 month, 21 days ago, on 10 June 2014. The company address is 8 Jury Street, Warwick, CV34 4EW, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Jul 2024
Action Date: 11 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-11
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marie Sheena Ashford
Notification date: 2017-06-10
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert William Ashford
Notification date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 16 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Capital allotment shares
Date: 11 Jun 2015
Action Date: 10 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-10
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Marie Sheena Ashford
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robert William Ashford
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 10 Jun 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
22 VICTORIA STREET,PETERBOROUGH,PE2 9ED
Number: | 10759529 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALFRED BAGNALL & SONS (MIDLANDS) LIMITED
6 MANOR LANE,WEST YORKSHIRE,BD18 3RD
Number: | 01042421 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11291140 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CONRAD MEWS,GRAVESEND,DA11 8FW
Number: | 11684990 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CHEQUERS ROAD,LOUGHTON,IG10 3QE
Number: | 09501605 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHEAST MARINE ENGINEERING LTD
156 KNIGHTS ROAD,ROCHESTER,ME3 9BY
Number: | 09353668 |
Status: | ACTIVE |
Category: | Private Limited Company |