THORNBURY PARK(BLOCK C)MANAGEMENT COMPANY LIMITED
Company number 01928694
- Company Overview for THORNBURY PARK(BLOCK C)MANAGEMENT COMPANY LIMITED (01928694)
- Filing history for THORNBURY PARK(BLOCK C)MANAGEMENT COMPANY LIMITED (01928694)
- People for THORNBURY PARK(BLOCK C)MANAGEMENT COMPANY LIMITED (01928694)
- More for THORNBURY PARK(BLOCK C)MANAGEMENT COMPANY LIMITED (01928694)
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) |
---|---|---|---|
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Jason Arora as a director on 11 August 2016 | |
11 Aug 2017 | AD01 | Registered office address changed from 24 Kilberry Close Isleworth Middlesex Isleworth TW7 4LZ to Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 11 August 2017 | |
11 Aug 2017 | AP04 | Appointment of Fairoak Estate Management Ltd as a secretary on 1 July 2017 | |
11 Aug 2017 | PSC07 | Cessation of Mandeep Singh Lali as a person with significant control on 1 July 2017 | |
11 Aug 2017 | TM02 | Termination of appointment of Shoyeb Hussain as a secretary on 1 July 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr John Faulkner as a director on 1 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
31 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Aug 2012 | AP03 | Appointment of Mr Shoyeb Hussain as a secretary | |
24 Aug 2012 | AP01 | Appointment of Dr Jason Arora as a director | |
24 Aug 2012 | TM02 | Termination of appointment of Harinder Pattar as a secretary | |
01 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Feb 2012 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of Richard Watkins as a director |