Advanced company searchLink opens in new window

56 THICKET ROAD LIMITED

Company number 03123499

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)
04 Oct 2013 CH04 Secretary's details changed for Jj Homes Properties Ltd on 12 October 2012
20 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
09 Nov 2012 AA Total exemption full accounts made up to 30 November 2011
15 Oct 2012 AD01 Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 15 October 2012
02 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
30 Aug 2011 AAMD Amended accounts made up to 30 November 2010
26 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
29 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
29 Nov 2010 CH04 Secretary's details changed for Jj Homes Properties Ltd on 8 November 2010
29 Nov 2010 AD01 Registered office address changed from Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 29 November 2010
29 Nov 2010 CH01 Director's details changed for Ghislaine Nesta Morgan on 8 November 2010
29 Nov 2010 CH01 Director's details changed for Christopher John Hermon on 8 November 2010
29 Nov 2010 CH01 Director's details changed for Claire Jane Wheatley on 8 November 2010
29 Nov 2010 TM02 Termination of appointment of Ghislane Morgan as a secretary
12 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
25 Jun 2010 AP01 Appointment of Prudence Victoria Lightfoot as a director
20 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
19 Nov 2009 CH04 Secretary's details changed for Jj Homes Properties Ltd on 1 November 2009
20 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
29 May 2009 287 Registered office changed on 29/05/2009 from flat 3 56 thicket road london SE20 8DR
29 May 2009 288a Secretary appointed jj homes properties LTD
19 Dec 2008 363a Return made up to 08/11/08; full list of members
19 Dec 2008 288b Appointment terminated secretary simon dothie
25 Nov 2008 288a Director appointed claire jane wheatley