Advanced company searchLink opens in new window

42 THRALE ROAD (FREEHOLD) COMPANY LIMITED

Company number 11668105

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)
11 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
17 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
21 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
15 Mar 2023 AD01 Registered office address changed from Jarrett House 32a Church Street Shipston on Stour Warwickshire CV36 4AP England to 63 Leverton Street London NW5 2NX on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Alison Mary Henderson as a director on 9 January 2023
18 Nov 2022 TM02 Termination of appointment of Corinne Tuplin as a secretary on 18 November 2022
18 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
02 Sep 2021 PSC01 Notification of Elizabeth Lucy Haken as a person with significant control on 13 August 2021
02 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 2 September 2021
31 Aug 2021 TM01 Termination of appointment of Barbara D'ovidio as a director on 13 August 2021
18 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
05 Feb 2021 AD01 Registered office address changed from C/O Pro-Leagle, Weatherill House New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF to Jarrett House 32a Church Street Shipston on Stour Warwickshire CV36 4AP on 5 February 2021
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
27 Nov 2018 AP01 Appointment of Ms. Elizabeth Lucy Haken as a director on 26 November 2018
27 Nov 2018 TM01 Termination of appointment of Corinne Tuplin as a director on 26 November 2018
27 Nov 2018 AP01 Appointment of Mr. Richard John Roger Millican Henderson as a director on 26 November 2018
27 Nov 2018 AP01 Appointment of Mrs Alison Mary Henderson as a director on 26 November 2018
27 Nov 2018 AP01 Appointment of Ms Barbara D'ovidio as a director on 26 November 2018
08 Nov 2018 NEWINC Incorporation