8 THORNBURY ROAD MANAGEMENT CO. LIMITED
Company number 09504026
- Company Overview for 8 THORNBURY ROAD MANAGEMENT CO. LIMITED (09504026)
- Filing history for 8 THORNBURY ROAD MANAGEMENT CO. LIMITED (09504026)
- People for 8 THORNBURY ROAD MANAGEMENT CO. LIMITED (09504026)
- More for 8 THORNBURY ROAD MANAGEMENT CO. LIMITED (09504026)
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 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 May 2017 | CH01 | Director's details changed for Ms Miriam Abigail Lyons on 8 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
22 Mar 2017 | TM02 | Termination of appointment of Alistair Graham as a secretary on 1 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Alistair Mclaren Graham as a director on 1 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Sophie Emma Steeples as a director on 1 March 2017 | |
22 Mar 2017 | AP03 | Appointment of Peter James Hoar as a secretary on 1 March 2017 | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | AP01 | Appointment of Mr Peter James Hoar as a director on 14 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Roger Malcom Hatfield as a director on 1 December 2015 | |
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|