THORNGROVE COURT MANAGEMENT CO. LIMITED

02608085
THE LODGE STADIUM WAY HARLOW ESSEX CM19 5FP

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 3 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 3 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 3 Buy now
18 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 3 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 3 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 3 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 4 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2017 accounts Annual Accounts 5 Buy now
13 Oct 2016 officers Change of particulars for corporate secretary (Carringtons Secretarial Services Ltd) 1 Buy now
12 Oct 2016 accounts Annual Accounts 5 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
12 May 2016 officers Termination of appointment of director (Chike Maduka Chuka) 1 Buy now
04 Feb 2016 officers Termination of appointment of director (Ann Elizabeth Stella Stoker) 1 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 officers Change of particulars for director (Ann Elizabeth Stella Stoker) 2 Buy now
30 Apr 2015 officers Change of particulars for director (Shilpa Patel) 2 Buy now
30 Apr 2015 officers Change of particulars for director (Mr William Meyer) 2 Buy now
30 Apr 2015 officers Change of particulars for director (Mr Chike Maduka Chuka) 2 Buy now
27 Apr 2015 accounts Annual Accounts 5 Buy now
20 Jun 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 accounts Annual Accounts 5 Buy now
04 Oct 2013 accounts Annual Accounts 5 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 officers Change of particulars for director (Chike Chuka) 2 Buy now
11 Jan 2013 officers Termination of appointment of director (Linda Silver-Markell) 1 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
29 Nov 2012 officers Appointment of corporate secretary (Carringtons Secretarial Services Ltd) 2 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2012 officers Change of particulars for director (Ms Linda Andrea Silver-Markell) 2 Buy now
08 Jun 2012 officers Change of particulars for director (Ann Elizabeth Stella Stoker) 2 Buy now
08 Jun 2012 officers Change of particulars for director (Mr William Meyer) 2 Buy now
08 Jun 2012 officers Change of particulars for director (Chike Chuka) 2 Buy now
08 Jun 2012 officers Termination of appointment of secretary (Goldfield Properties Limited) 1 Buy now
17 Aug 2011 officers Appointment of director (Shilpa Patel) 3 Buy now
07 Jun 2011 accounts Annual Accounts 4 Buy now
10 May 2011 annual-return Annual Return 6 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 officers Change of particulars for director (Ann Elizabeth Stella Stoker) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Linda Andrea Silver-Markell) 2 Buy now
29 Jun 2010 officers Change of particulars for director (William Meyer) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Chike Chuka) 2 Buy now
29 Jun 2010 officers Change of particulars for corporate secretary (Goldfield Properties Limited) 2 Buy now
10 Jun 2010 accounts Annual Accounts 4 Buy now
23 Jul 2009 accounts Annual Accounts 7 Buy now
22 Jul 2009 officers Director appointed william meyer 1 Buy now
07 May 2009 annual-return Annual return made up to 07/05/09 3 Buy now
23 Jan 2009 officers Director appointed linda andrea silver-markell 1 Buy now
02 Jul 2008 accounts Annual Accounts 7 Buy now
08 May 2008 annual-return Annual return made up to 07/05/08 2 Buy now
22 May 2007 annual-return Annual return made up to 07/05/07 4 Buy now
10 May 2007 accounts Annual Accounts 4 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
19 Oct 2006 accounts Annual Accounts 5 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
07 Jun 2006 officers New secretary appointed 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
08 May 2006 annual-return Annual return made up to 07/05/06 6 Buy now
13 Apr 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 officers New director appointed 1 Buy now
10 Mar 2006 address Registered office changed on 10/03/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
13 Sep 2005 accounts Annual Accounts 10 Buy now
07 Jun 2005 annual-return Annual return made up to 07/05/05 5 Buy now
13 Oct 2004 accounts Annual Accounts 10 Buy now
20 May 2004 annual-return Annual return made up to 07/05/04 5 Buy now
14 Feb 2004 officers New director appointed 2 Buy now
17 Oct 2003 accounts Annual Accounts 10 Buy now
12 May 2003 annual-return Annual return made up to 07/05/03 4 Buy now
15 Oct 2002 accounts Annual Accounts 10 Buy now
30 Apr 2002 annual-return Annual return made up to 07/05/02 4 Buy now
12 Dec 2001 officers New director appointed 2 Buy now
10 Oct 2001 accounts Annual Accounts 10 Buy now
30 May 2001 address Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA 1 Buy now
18 May 2001 annual-return Annual return made up to 07/05/01 3 Buy now
26 Sep 2000 accounts Annual Accounts 8 Buy now
30 May 2000 annual-return Annual return made up to 07/05/00 3 Buy now
10 Jan 2000 officers New director appointed 2 Buy now
08 Nov 1999 officers Director resigned 1 Buy now
13 Oct 1999 accounts Annual Accounts 8 Buy now
05 Jul 1999 annual-return Annual return made up to 07/05/99 4 Buy now
23 May 1999 officers New secretary appointed 6 Buy now
27 Apr 1999 officers Secretary resigned;director resigned 1 Buy now
22 Apr 1999 address Registered office changed on 22/04/99 from: gardners farm ardeley stevenage hertfordshire SG2 7AR 1 Buy now
05 Oct 1998 accounts Annual Accounts 8 Buy now
13 Aug 1998 annual-return Annual return made up to 07/05/98 4 Buy now
28 Oct 1997 accounts Annual Accounts 8 Buy now
28 Jun 1997 annual-return Annual return made up to 07/05/97 4 Buy now
24 Oct 1996 accounts Annual Accounts 8 Buy now
24 Jun 1996 annual-return Annual return made up to 07/05/96 4 Buy now
19 Jun 1996 address Registered office changed on 19/06/96 from: bayford bury lower hatfield road hertford SG13 8EE 1 Buy now