THORNHILL ROAD MANAGEMENT COMPANY LIMITED
Company number 03704874
- Company Overview for THORNHILL ROAD MANAGEMENT COMPANY LIMITED (03704874)
- Filing history for THORNHILL ROAD MANAGEMENT COMPANY LIMITED (03704874)
- People for THORNHILL ROAD MANAGEMENT COMPANY LIMITED (03704874)
- More for THORNHILL ROAD MANAGEMENT COMPANY LIMITED (03704874)
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) |
---|---|---|---|
07 Apr 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
10 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 | |
18 Jan 2016 | AR01 | Annual return made up to 12 January 2016 no member list | |
22 Jul 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
20 Feb 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
07 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
13 Jan 2014 | AR01 | Annual return made up to 12 January 2014 no member list | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 no member list | |
29 Nov 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
29 Nov 2012 | TM02 | Termination of appointment of Om Property Management as a secretary | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 12 January 2012 no member list | |
01 Aug 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
17 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 | |
20 Jan 2011 | AP04 | Appointment of Om Property Management as a secretary | |
20 Jan 2011 | TM02 | Termination of appointment of Peverel Om Limited as a secretary | |
20 Jan 2011 | AR01 | Annual return made up to 12 January 2011 no member list | |
06 Jul 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 12 January 2010 no member list | |
29 Jan 2010 | CH01 | Director's details changed for Donald Walter Snelson on 1 October 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Michael William Warren on 1 October 2009 |