Download leads from Nexok and grow your business. Find out more

Thurrock Shares 1 Limited

Documents

Total Documents265
Total Pages1,019

Filing History

12 November 2020Accounts for a dormant company made up to 31 December 2019
17 September 2020Appointment of Mr. Paul Justin Denby as a director on 9 September 2020
2 September 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020
2 September 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020
26 May 2020Confirmation statement made on 17 May 2020 with no updates
15 August 2019Micro company accounts made up to 31 December 2018
17 May 2019Confirmation statement made on 17 May 2019 with no updates
17 September 2018Micro company accounts made up to 31 December 2017
17 May 2018Confirmation statement made on 17 May 2018 with no updates
24 July 2017Accounts for a dormant company made up to 31 December 2016
24 July 2017Accounts for a dormant company made up to 31 December 2016
2 June 2017Confirmation statement made on 17 May 2017 with updates
2 June 2017Confirmation statement made on 17 May 2017 with updates
14 September 2016Accounts for a dormant company made up to 31 December 2015
14 September 2016Accounts for a dormant company made up to 31 December 2015
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
27 July 2015Accounts for a dormant company made up to 31 December 2014
27 July 2015Accounts for a dormant company made up to 31 December 2014
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
24 September 2014Accounts for a dormant company made up to 31 December 2013
24 September 2014Accounts for a dormant company made up to 31 December 2013
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
28 April 2014Appointment of Mr Warren Stuart Austin as a director
28 April 2014Termination of appointment of Richard Shaw as a director
28 April 2014Appointment of Mr Warren Stuart Austin as a director
28 April 2014Termination of appointment of Richard Shaw as a director
31 July 2013Current accounting period extended from 19 October 2013 to 31 December 2013
31 July 2013Current accounting period extended from 19 October 2013 to 31 December 2013
18 July 2013Total exemption small company accounts made up to 19 October 2012
18 July 2013Total exemption small company accounts made up to 19 October 2012
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
29 November 2012Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012
29 November 2012Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012
20 November 2012Appointment of Hammerson Company Secretarial Limited as a secretary
20 November 2012Appointment of Hammerson Company Secretarial Limited as a secretary
15 November 2012Termination of appointment of Falguni Desai as a secretary
15 November 2012Termination of appointment of Falguni Desai as a secretary
14 November 2012Termination of appointment of Charles Staveley as a director
14 November 2012Termination of appointment of Xavier Pullen as a director
14 November 2012Termination of appointment of Ian Womack as a director
14 November 2012Termination of appointment of Christopher Laxton as a director
14 November 2012Termination of appointment of Will Westbrook as a director
14 November 2012Termination of appointment of Will Westbrook as a director
14 November 2012Termination of appointment of Christopher Laxton as a director
14 November 2012Termination of appointment of Ian Womack as a director
14 November 2012Termination of appointment of Xavier Pullen as a director
14 November 2012Termination of appointment of Charles Staveley as a director
13 November 2012Previous accounting period shortened from 31 December 2012 to 19 October 2012
13 November 2012Previous accounting period shortened from 31 December 2012 to 19 October 2012
12 November 2012Appointment of Richard Geoffrey Shaw as a director
12 November 2012Appointment of Mr Andrew John Berger-North as a director
12 November 2012Appointment of Richard Geoffrey Shaw as a director
12 November 2012Appointment of Mr Andrew John Berger-North as a director
8 October 2012Termination of appointment of Christopher Laxton as a director
8 October 2012Termination of appointment of Christopher Laxton as a director
18 July 2012Appointment of Will Gowanloch Westbrook as a director
18 July 2012Appointment of Will Gowanloch Westbrook as a director
3 July 2012Total exemption full accounts made up to 31 December 2011
3 July 2012Total exemption full accounts made up to 31 December 2011
21 June 2012Particulars of a mortgage or charge / charge no: 6
21 June 2012Particulars of a mortgage or charge / charge no: 6
21 June 2012Particulars of a mortgage or charge / charge no: 5
21 June 2012Particulars of a mortgage or charge / charge no: 5
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
24 June 2011Total exemption full accounts made up to 31 December 2010
24 June 2011Total exemption full accounts made up to 31 December 2010
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
8 July 2010Total exemption full accounts made up to 31 December 2009
8 July 2010Total exemption full accounts made up to 31 December 2009
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010
16 September 2009Total exemption full accounts made up to 31 December 2008
16 September 2009Total exemption full accounts made up to 31 December 2008
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
18 May 2009Return made up to 17/05/09; full list of members
18 May 2009Return made up to 17/05/09; full list of members
21 November 2008Appointment terminated director nicholas mansley
21 November 2008Appointment terminated director nicholas mansley
1 November 2008Total exemption full accounts made up to 31 December 2007
1 November 2008Total exemption full accounts made up to 31 December 2007
9 October 2008Director appointed charles andrew rover staveley
9 October 2008Director appointed charles andrew rover staveley
1 October 2008Appointment terminated director william sunnucks
1 October 2008Appointment terminated director william sunnucks
27 June 2008Appointment terminated director philip nell
27 June 2008Appointment terminated director philip nell
19 May 2008Return made up to 17/05/08; full list of members
19 May 2008Return made up to 17/05/08; full list of members
6 November 2007Director's particulars changed
6 November 2007Director's particulars changed
2 November 2007Total exemption full accounts made up to 31 December 2006
2 November 2007Total exemption full accounts made up to 31 December 2006
3 August 2007New director appointed
3 August 2007New director appointed
24 July 2007Director resigned
24 July 2007Director resigned
2 July 2007Director resigned
2 July 2007Director resigned
17 May 2007Return made up to 17/05/07; full list of members
17 May 2007Return made up to 17/05/07; full list of members
12 March 2007Director's particulars changed
12 March 2007Director's particulars changed
3 November 2006Total exemption full accounts made up to 31 December 2005
3 November 2006Total exemption full accounts made up to 31 December 2005
31 October 2006Director's particulars changed
31 October 2006Director's particulars changed
15 June 2006Return made up to 17/05/06; full list of members
15 June 2006Return made up to 17/05/06; full list of members
14 June 2006Director's particulars changed
14 June 2006Director's particulars changed
28 April 2006Secretary's particulars changed
28 April 2006Secretary's particulars changed
13 September 2005Director's particulars changed
13 September 2005Director's particulars changed
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
23 June 2005Total exemption full accounts made up to 31 December 2004
23 June 2005Total exemption full accounts made up to 31 December 2004
3 June 2005Return made up to 17/05/05; full list of members
3 June 2005Return made up to 17/05/05; full list of members
17 March 2005New director appointed
17 March 2005New director appointed
8 March 2005Director resigned
8 March 2005Director resigned
10 December 2004New director appointed
10 December 2004New director appointed
29 November 2004Director resigned
29 November 2004Director resigned
6 October 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 October 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 July 2004Total exemption full accounts made up to 31 December 2003
28 July 2004Total exemption full accounts made up to 31 December 2003
2 December 2003Secretary's particulars changed
2 December 2003Secretary's particulars changed
21 July 2003Total exemption full accounts made up to 31 December 2002
21 July 2003Total exemption full accounts made up to 31 December 2002
12 July 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 July 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2003Declaration of satisfaction of mortgage/charge
6 February 2003Declaration of satisfaction of mortgage/charge
24 January 2003Declaration of satisfaction of mortgage/charge
24 January 2003Declaration of satisfaction of mortgage/charge
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New secretary appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New secretary appointed
18 September 2002New director appointed
18 September 2002New director appointed
6 September 2002Accounting reference date extended from 30/06/02 to 31/12/02
6 September 2002Registered office changed on 06/09/02 from: 20 thayer street london W1U 2DD
6 September 2002Accounting reference date extended from 30/06/02 to 31/12/02
6 September 2002Registered office changed on 06/09/02 from: 20 thayer street london W1U 2DD
13 August 2002Company name changed burford thurrock shares 1 limite d\certificate issued on 13/08/02
13 August 2002Company name changed burford thurrock shares 1 limite d\certificate issued on 13/08/02
6 August 2002Secretary resigned
6 August 2002Secretary resigned
6 August 2002Director resigned
6 August 2002Director resigned
26 July 2002Particulars of mortgage/charge
26 July 2002Particulars of mortgage/charge
26 July 2002Particulars of mortgage/charge
26 July 2002Particulars of mortgage/charge
23 July 2002New secretary appointed
23 July 2002New director appointed
23 July 2002Director resigned
23 July 2002Registered office changed on 23/07/02 from: 10 upper berkeley street london W1H 7PE
23 July 2002Director resigned
23 July 2002Director resigned
23 July 2002Auditor's resignation
23 July 2002Director resigned
23 July 2002Secretary resigned;director resigned
23 July 2002New secretary appointed
23 July 2002Registered office changed on 23/07/02 from: 10 upper berkeley street london W1H 7PE
23 July 2002Secretary resigned;director resigned
23 July 2002New director appointed
23 July 2002Auditor's resignation
19 July 2002Declaration of satisfaction of mortgage/charge
19 July 2002Declaration of satisfaction of mortgage/charge
19 July 2002Declaration of satisfaction of mortgage/charge
19 July 2002Declaration of satisfaction of mortgage/charge
21 June 2002Return made up to 17/05/02; full list of members
21 June 2002Return made up to 17/05/02; full list of members
5 May 2002Full accounts made up to 30 June 2001
5 May 2002Full accounts made up to 30 June 2001
17 October 2001New director appointed
17 October 2001New director appointed
16 October 2001Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD
16 October 2001Secretary resigned
16 October 2001Director resigned
16 October 2001New secretary appointed;new director appointed
16 October 2001Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD
16 October 2001Director resigned
16 October 2001Secretary resigned
16 October 2001New director appointed
16 October 2001New secretary appointed;new director appointed
16 October 2001New director appointed
20 September 2001Particulars of property mortgage/charge
20 September 2001Particulars of property mortgage/charge
19 September 2001Particulars of mortgage/charge
19 September 2001Particulars of mortgage/charge
24 August 2001Declaration of assistance for shares acquisition
24 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
24 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
24 August 2001Declaration of assistance for shares acquisition
22 August 2001Director resigned
22 August 2001Director resigned
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 July 2001New director appointed
9 July 2001New director appointed
9 July 2001Accounting reference date shortened from 31/05/02 to 30/06/01
9 July 2001New secretary appointed
9 July 2001Director resigned
9 July 2001New director appointed
9 July 2001Director resigned
9 July 2001Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ
9 July 2001Secretary resigned
9 July 2001Director resigned
9 July 2001Director resigned
9 July 2001Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ
9 July 2001Accounting reference date shortened from 31/05/02 to 30/06/01
9 July 2001Secretary resigned
9 July 2001New director appointed
9 July 2001New secretary appointed
29 June 2001Company name changed crescentsquare LIMITED\certificate issued on 29/06/01
29 June 2001Company name changed crescentsquare LIMITED\certificate issued on 29/06/01
17 May 2001Incorporation
17 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing