Advanced company searchLink opens in new window

THORNBURY PARK(BLOCK C)MANAGEMENT COMPANY LIMITED

Company number 01928694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
10 Apr 2024 AD01 Registered office address changed from Unit Ah36, Argent House Unit Ah36, Argent House 175 Hook Rise South Surbiton Surrey KT6 7LD United Kingdom to 11 Kingsley Road Hounslow Middlesex TW3 1PA on 10 April 2024
07 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Sep 2023 AD01 Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House Unit Ah36, Argent House 175 Hook Rise South Surbiton Surrey KT6 7LD on 30 September 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
11 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Dec 2022 TM02 Termination of appointment of Fairoak Estate Management Limited as a secretary on 1 November 2022
27 Sep 2022 TM01 Termination of appointment of Harinder Singh Pattar as a director on 22 September 2022
14 Mar 2022 AD01 Registered office address changed from C/O Fairoak Estate Management Limited Building 3 566 Chiswick High Road London W4 5YA England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 14 March 2022
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Oct 2021 TM01 Termination of appointment of Mandeep Singh Lali as a director on 18 October 2021
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
26 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Feb 2020 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom to C/O Fairoak Estate Management Limited Building 3 566 Chiswick High Road London W4 5YA on 18 February 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 AP01 Appointment of Mrs Glynis Elizabeth Pigott as a director on 11 September 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
03 Jan 2019 PSC08 Notification of a person with significant control statement
18 Oct 2018 CH01 Director's details changed for Mr. Harinder Singh Pattar on 18 October 2018
17 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 May 2018 TM01 Termination of appointment of John Faulkner as a director on 25 May 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates