- Company Overview for THRIVE HOMES FINANCE PLC (08902717)
- Filing history for THRIVE HOMES FINANCE PLC (08902717)
- People for THRIVE HOMES FINANCE PLC (08902717)
- Charges for THRIVE HOMES FINANCE PLC (08902717)
- More for THRIVE HOMES FINANCE PLC (08902717)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
29 Nov 2023 | AP01 | Appointment of Mr James Frederick Alexander Invine as a director on 23 November 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Graham Leslie Olive as a director on 22 November 2023 | |
31 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
29 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
22 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
20 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
22 Jul 2020 | TM02 | Termination of appointment of Elspeth Mackenzie as a secretary on 13 July 2020 | |
22 Jul 2020 | AP03 | Appointment of Mrs Karen Louise Forbes-Jackson as a secretary on 13 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
24 Dec 2019 | TM01 | Termination of appointment of Shaun Mclean as a director on 23 December 2019 | |
24 Dec 2019 | AP03 | Appointment of Ms Elspeth Mackenzie as a secretary on 23 December 2019 | |
24 Dec 2019 | TM02 | Termination of appointment of Shaun Mclean as a secretary on 23 December 2019 | |
25 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 3 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YG to Westside London Road Hemel Hempstead HP3 9TD on 19 September 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Graham Leslie Olive as a director on 25 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
05 Feb 2018 | TM01 | Termination of appointment of Peter David Rees Matza as a director on 1 February 2018 | |
27 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates |