Advanced company searchLink opens in new window

THORNBURY GREEN MANAGEMENT COMPANY LIMITED

Company number 02774532

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)
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18
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