About

Registered Number: 04432074
Date of Incorporation: 07/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 11 Park Place, Leeds, LS1 2RX,

 

Thane Developments Ltd was registered on 07 May 2002, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Brimblecombe, Sandra June, Brimblecombe, David John are listed as the directors of Thane Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMBLECOMBE, Sandra June 20 June 2002 - 1
BRIMBLECOMBE, David John 28 February 2006 03 October 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 13 January 2017
TM02 - Termination of appointment of secretary 29 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM02 - Termination of appointment of secretary 21 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 02 April 2015
AP04 - Appointment of corporate secretary 01 April 2015
RESOLUTIONS - N/A 18 February 2015
SH08 - Notice of name or other designation of class of shares 18 February 2015
CC04 - Statement of companies objects 18 February 2015
MR04 - N/A 18 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 05 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 30 August 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
363s - Annual Return 17 July 2006
RESOLUTIONS - N/A 13 July 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 07 December 2005
287 - Change in situation or address of Registered Office 10 October 2005
363a - Annual Return 27 May 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 04 June 2004
AA - Annual Accounts 31 March 2004
363a - Annual Return 20 May 2003
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 14 August 2002
353a - Register of members in non-legible form 14 August 2002
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 14 August 2002
225 - Change of Accounting Reference Date 04 July 2002
CERTNM - Change of name certificate 03 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
395 - Particulars of a mortgage or charge 27 June 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.