Advanced company searchLink opens in new window

THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED

Company number 09456707

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 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