About

Registered Number: 03843672
Date of Incorporation: 17/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

 

Thatched Owners Group Building Services Ltd was registered on 17 September 1999 and has its registered office in Meppershall Road, Shillington in Beds, it has a status of "Active". Pyrmont Limited is listed as the only a director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PYRMONT LIMITED 17 September 2010 02 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
TM02 - Termination of appointment of secretary 02 October 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 06 October 2010
AP04 - Appointment of corporate secretary 04 October 2010
CH04 - Change of particulars for corporate secretary 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 09 September 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 06 October 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 04 September 2001
225 - Change of Accounting Reference Date 07 June 2001
363s - Annual Return 20 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.