THORNBURY GREEN MANAGEMENT COMPANY LIMITED
Company number 02774532
- Company Overview for THORNBURY GREEN MANAGEMENT COMPANY LIMITED (02774532)
- Filing history for THORNBURY GREEN MANAGEMENT COMPANY LIMITED (02774532)
- People for THORNBURY GREEN MANAGEMENT COMPANY LIMITED (02774532)
- More for THORNBURY GREEN MANAGEMENT COMPANY LIMITED (02774532)
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) |
---|---|---|---|
11 Jul 2017 | AD01 | Registered office address changed from Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2-4 Broad Street Wokingham RG40 1AB on 11 July 2017 | |
12 May 2017 | AD01 | Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to Brandon House Wokingham Road Hurst Reading RG10 0RX on 12 May 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
23 Dec 2016 | AD01 | Registered office address changed from C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2 Broad Street Wokingham RG40 1AB on 23 December 2016 | |
23 Dec 2016 | CH03 | Secretary's details changed for Homes Property Services Uk Ltd on 19 December 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AD01 | Registered office address changed from C/O Homes Property Services Uk Ltd 51 Peach Street Wokingham Berkshire RG40 1XP England to C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX on 18 May 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 15 Watermans Way Wargrave Berkshire RG10 8HR to C/O Homes Property Services Uk Ltd 51 Peach Street Wokingham Berkshire RG40 1XP on 13 April 2016 | |
13 Apr 2016 | AP03 | Appointment of Homes Property Services Uk Ltd as a secretary on 1 April 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Terence Forde as a secretary on 1 April 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Anthony Allan Davis as a director on 1 April 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Anthony Allan Davis on 12 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Anthony Allan Davis on 12 January 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jan 2014 | AP01 | Appointment of Mr Anthony Allan Davis as a director | |
21 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders |