Advanced company searchLink opens in new window

THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED

Company number 00780994

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)
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
15 Dec 2016 AA Accounts for a small company made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,000
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
25 Sep 2015 CH01 Director's details changed for Mr Antony John David Alberti on 1 August 2015
23 Jul 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 July 2015
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,000
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3,000
12 Mar 2014 CERTNM Company name changed thackeray estates LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
04 Feb 2014 CH01 Director's details changed for Mr Antony John David Alberti on 15 October 2013
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AA03 Resignation of an auditor
07 Aug 2013 CH01 Director's details changed for Antony John David Alberti on 8 April 2013
24 Jul 2013 CH01 Director's details changed for Mr Brett Alexander Palos on 18 July 2013
24 Jul 2013 CH01 Director's details changed for Mr Brett Alexander Palos on 21 December 2012
18 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
17 Jun 2013 AD01 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 17 June 2013
17 Jun 2013 AP03 Appointment of Mr Simon Alexander Malcolm Conway as a secretary
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 TM01 Termination of appointment of Richard De Warrenne Waller as a director
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
07 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5