Advanced company searchLink opens in new window

THURROCK SHARES 2 LIMITED

Company number 04208955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Jun 2015 CH01 Director's details changed for Mr Warren Stuart Austin on 1 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
27 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
28 Apr 2014 TM01 Termination of appointment of Richard Shaw as a director
28 Apr 2014 AP01 Appointment of Mr Warren Stuart Austin as a director
31 Jul 2013 AA01 Current accounting period extended from 19 October 2013 to 31 December 2013
18 Jul 2013 AA Total exemption small company accounts made up to 19 October 2012
29 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
29 Nov 2012 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012
20 Nov 2012 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary
15 Nov 2012 TM02 Termination of appointment of Falguni Desai as a secretary
15 Nov 2012 TM01 Termination of appointment of Charles Staveley as a director
15 Nov 2012 TM01 Termination of appointment of a director
15 Nov 2012 TM01 Termination of appointment of Xavier Pullen as a director