THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED
Company number 09456707
- Company Overview for THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED (09456707)
- Filing history for THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED (09456707)
- People for THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED (09456707)
- More for THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED (09456707)
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 | AA | Micro company accounts made up to 28 February 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Aug 2022 | PSC05 | Change of details for a person with significant control | |
23 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
16 May 2022 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to Tungsten Building Blythe Valley Park Solihull West Midlands B90 8AU on 16 May 2022 | |
06 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Martin Robert Bessant as a director on 31 December 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Paul Kevin Smart on 17 April 2020 | |
05 May 2020 | CH01 | Director's details changed for Mr Paul Kevin Smart on 17 April 2020 | |
30 Apr 2020 | PSC05 | Change of details for Kier Partnership Homes Limited as a person with significant control on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
19 Feb 2020 | AP01 | Appointment of Mrs Amerjit Kaur Atwal as a director on 18 February 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Dean Murrell as a director on 29 November 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
20 Feb 2019 | AP01 | Appointment of Dean Murrell as a director on 20 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Ian Kay as a director on 21 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Christopher King as a director on 20 July 2018 |