Advanced company searchLink opens in new window

THURMANS GROVE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 10524367

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)
12 Feb 2025 SH01 Statement of capital following an allotment of shares on 22 November 2024
  • GBP 5
07 Feb 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 4
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 3
30 Jan 2025 AA Accounts for a dormant company made up to 31 December 2024
10 Jan 2025 SH01 Statement of capital following an allotment of shares on 13 December 2024
  • GBP 2
19 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
15 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
08 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
08 Dec 2023 TM02 Termination of appointment of Atlantis Secretaries Limited as a secretary on 7 December 2023
01 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
14 Dec 2022 AP01 Appointment of Mrs Philippa Flanegan as a director on 10 December 2022
14 Dec 2022 TM01 Termination of appointment of Felix Robert Keen as a director on 10 December 2022
27 Sep 2022 CH01 Director's details changed for Mr Felix Robert Keen on 1 September 2022
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Sep 2022 AP01 Appointment of Mr Felix Robert Keen as a director on 1 September 2022
09 Sep 2022 TM01 Termination of appointment of Andrew James Strong as a director on 31 August 2022
09 Sep 2022 TM01 Termination of appointment of Koichi Barry Nicholas as a director on 31 August 2022
09 Sep 2022 CH04 Secretary's details changed for Atlantis Secretaries Limited on 1 September 2022
09 Sep 2022 AD01 Registered office address changed from C/O Atlantis Estates Ltd 23/24 Market Place Reading RG1 2DE United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 9 September 2022
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019