THORP HOUSE MANAGEMENT (MORLEY) LTD
Company number 05482421
- Company Overview for THORP HOUSE MANAGEMENT (MORLEY) LTD (05482421)
- Filing history for THORP HOUSE MANAGEMENT (MORLEY) LTD (05482421)
- People for THORP HOUSE MANAGEMENT (MORLEY) LTD (05482421)
- More for THORP HOUSE MANAGEMENT (MORLEY) LTD (05482421)
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 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
21 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
04 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
18 Jun 2013 | TM02 | Termination of appointment of Steven Crowther as a secretary | |
18 Jun 2013 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
18 Jun 2013 | AD01 | Registered office address changed from 61 Market Place Lowgate Hull East Yorkshire HU1 1RQ on 18 June 2013 | |
19 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
14 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Lindsey Eileen Marshall on 15 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
10 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2009 | AR01 | Annual return made up to 15 June 2009 | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from 1 sizers court yeadon leeds LS19 7DP |