Advanced company searchLink opens in new window

THORNLEY GROVES ESTATE AGENTS LIMITED

Company number 07072190

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)
01 May 2024 MR04 Satisfaction of charge 070721900006 in full
01 May 2024 MR01 Registration of charge 070721900016, created on 29 April 2024
08 Mar 2024 PSC05 Change of details for Lomond Property Lettings Limited as a person with significant control on 8 March 2024
07 Dec 2023 CH01 Director's details changed for Mr Jason Watkin on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Robert James Hamilton on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
07 Dec 2023 CH03 Secretary's details changed for Robert Hamilton on 7 December 2023
20 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Oct 2023 MR01 Registration of charge 070721900015, created on 10 October 2023
11 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
27 Sep 2023 MR01 Registration of charge 070721900014, created on 25 September 2023
02 Aug 2023 AD01 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023
17 Jul 2023 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
10 May 2023 MR01 Registration of charge 070721900013, created on 5 May 2023
17 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
24 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Jul 2022 MR01 Registration of charge 070721900012, created on 22 July 2022
31 Mar 2022 AD01 Registered office address changed from 16-18 Lloyd Street Altrincham Cheshire WA14 2DE to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 31 March 2022
25 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates