- Company Overview for THE THOMLEY HALL CENTRE LIMITED (04297671)
- Filing history for THE THOMLEY HALL CENTRE LIMITED (04297671)
- People for THE THOMLEY HALL CENTRE LIMITED (04297671)
- Charges for THE THOMLEY HALL CENTRE LIMITED (04297671)
- More for THE THOMLEY HALL CENTRE LIMITED (04297671)
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) |
---|---|---|---|
16 Oct 2012 | AR01 | Annual return made up to 2 October 2012 no member list | |
11 Sep 2012 | TM02 | Termination of appointment of Wendy Coles as a secretary | |
27 Jan 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 2 October 2011 no member list | |
20 Sep 2011 | AP01 | Appointment of Mr Andrew Charles Lockhart as a director | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2011 | TM01 | Termination of appointment of Sheila Coates as a director | |
02 Feb 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 2 October 2010 no member list | |
26 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 2 October 2009 no member list | |
21 Oct 2009 | CH01 | Director's details changed for Pamela Anne Rose on 2 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for John David Peter Lubbuck on 2 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Lisa Naomi Shoesmith on 2 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Mary Stiles on 21 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Maurice Pullen on 21 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Lorraine Ann Fox on 2 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Sheila Valerie Coates on 1 October 2009 | |
21 Oct 2009 | AD01 | Registered office address changed from Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9JE on 21 October 2009 | |
08 Jun 2009 | AA | Full accounts made up to 31 August 2008 | |
04 May 2009 | 288b | Appointment terminated director peter simmonds | |
04 May 2009 | 288a | Director appointed lisa naomi shoesmith | |
05 Dec 2008 | 288a | Director appointed maurice pullen | |
02 Dec 2008 | 288a | Director appointed mary stiles | |
28 Oct 2008 | 363a | Annual return made up to 02/10/08 |