About

Registered Number: 03714919
Date of Incorporation: 17/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

 

Established in 1999, The Thatched Owners Group Ltd have registered office in Meppershall Road, Shillington, Beds, it has a status of "Active". Isa Accountancy Services, New, Frances Ann are listed as directors of the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ISA ACCOUNTANCY SERVICES 01 March 2000 01 August 2000 1
NEW, Frances Ann 17 February 1999 01 March 2000 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 25 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 18 February 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 15 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 20 February 2002
395 - Particulars of a mortgage or charge 07 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 21 March 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 14 December 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
363s - Annual Return 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
CERTNM - Change of name certificate 20 October 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.