Advanced company searchLink opens in new window

31 THICKET ROAD (ANERLEY) MANAGEMENT LIMITED

Company number 03054717

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)
19 Aug 2010 TM01 Termination of appointment of Liza Rothery as a director
19 Aug 2010 CH01 Director's details changed for George Ubah on 10 May 2010
19 Aug 2010 CH01 Director's details changed for Ms Nicola Jane Mcadam on 10 May 2010
19 Aug 2010 CH01 Director's details changed for Mark Kirby on 10 May 2010
19 Aug 2010 CH01 Director's details changed for Penelope Jane Edmonds on 10 May 2010
10 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
08 Sep 2009 288a Director appointed ms nicola jane mcadam
13 Aug 2009 363a Annual return made up to 10/05/09
13 Aug 2009 288c Director's change of particulars / penelope edmonds / 09/05/2009
13 Aug 2009 353 Location of register of members
03 Apr 2009 AA Full accounts made up to 31 May 2008
02 Dec 2008 363a Annual return made up to 10/05/08
01 Dec 2008 287 Registered office changed on 01/12/2008 from flat 1 31 thicket road london SE20 8DB
28 Nov 2008 363a Annual return made up to 10/05/07
28 Nov 2008 287 Registered office changed on 28/11/2008 from 292 sangley road catford london SE6 2JT
28 Nov 2008 353 Location of register of members
28 Nov 2008 288b Appointment terminated director nicola lyle
28 Nov 2008 288b Appointment terminated secretary nicola lyle
23 Oct 2008 287 Registered office changed on 23/10/2008 from flat 1 31 thicket road london SE20 8DB
26 Jun 2008 AA Full accounts made up to 31 May 2007
11 Apr 2007 AA Accounts made up to 31 May 2006
06 Jan 2007 363s Annual return made up to 10/05/06
21 Jul 2006 AA Accounts made up to 31 May 2005
17 Jun 2005 288a New secretary appointed
16 Jun 2005 363s Annual return made up to 10/05/05
  • 363(288) ‐ Director resigned