Advanced company searchLink opens in new window

THE THOMLEY HALL CENTRE LIMITED

Company number 04297671

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)
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