- Company Overview for THORNBRIDGE CONSULTANTS LIMITED (05690422)
- Filing history for THORNBRIDGE CONSULTANTS LIMITED (05690422)
- People for THORNBRIDGE CONSULTANTS LIMITED (05690422)
- More for THORNBRIDGE CONSULTANTS LIMITED (05690422)
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) |
---|---|---|---|
02 Jun 2015 | CH01 | Director's details changed for Mr Robert Arthur Heath on 28 May 2015 | |
29 May 2015 | AD01 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 14, Beacontree Court Gillette Way Reading Berkshire RG2 0BS on 29 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AP01 | Appointment of Mr Martyn John Sykes as a director | |
22 Oct 2013 | CH01 | Director's details changed for Mr Robert Arthur Heath on 1 October 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from 49 the Grove Gravesend Kent DA12 1DP on 22 October 2013 | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
30 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU on 21 September 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from 49 the Grove Gravesend Kent DA12 1DP on 3 June 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Robert Arthur Heath on 27 January 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jan 2010 | TM02 | Termination of appointment of Tt Secretarial Limited as a secretary | |
28 Jan 2009 | 363a | Return made up to 27/01/09; full list of members | |
28 Jan 2009 | 288c | Director's change of particulars / robert heath / 27/01/2009 | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jan 2008 | 363a | Return made up to 27/01/08; full list of members |