This company is commonly known as Thew Arnott Group Limited. The company was founded 15 years ago and was given the registration number 06910606. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THEW ARNOTT GROUP LIMITED |
---|---|---|
Company Number | : | 06910606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aissela, 46 High Street, Esher, Surrey, United Kingdom, KT10 9QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aissela, 46 High Street, Esher, United Kingdom, KT10 9QY | Director | 20 May 2009 | Active |
Aissela, 46 High Street, Esher, United Kingdom, KT10 9QY | Director | 20 May 2009 | Active |
Aissela, 46 High Street, Esher, United Kingdom, KT10 9QY | Director | 20 May 2009 | Active |
Mr Richard Froude Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aissela, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type group. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type group. | Download |
2022-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Accounts | Accounts with accounts type group. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type group. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Accounts | Accounts with accounts type group. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type group. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type group. | Download |
2016-09-07 | Accounts | Accounts with accounts type group. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.