- Company Overview for THEOBALDS ESTATES LIMITED (09914460)
- Filing history for THEOBALDS ESTATES LIMITED (09914460)
- People for THEOBALDS ESTATES LIMITED (09914460)
- More for THEOBALDS ESTATES LIMITED (09914460)
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) |
---|---|---|---|
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to 29 the Green London N21 1HS on 12 June 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
30 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
24 Nov 2021 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 24 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
30 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Trevor Mortimer Newland on 9 September 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB England to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH01 | Director's details changed for Mr Trevor Mortimer Newland on 14 December 2015 | |
06 Apr 2016 | CH01 | Director's details changed for Mrs Margaret Celia Newland on 14 December 2015 |