THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED

04681893
49/50 QUEEN STREET DERBY ENGLAND DE1 3DE

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 5 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2023 officers Termination of appointment of director (Susan Margaret Bishop) 1 Buy now
25 Apr 2023 accounts Annual Accounts 6 Buy now
15 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 May 2022 accounts Annual Accounts 6 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2021 accounts Annual Accounts 6 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Sep 2020 accounts Annual Accounts 6 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jan 2020 officers Appointment of director (Mr Sanjay Chouhan) 2 Buy now
15 Jan 2020 officers Termination of appointment of director (Peter Carl Walker) 1 Buy now
15 Jan 2020 officers Termination of appointment of director (Christine Julie Griffin) 1 Buy now
15 Jan 2020 officers Termination of appointment of director (Heather Hughes) 1 Buy now
31 Jul 2019 accounts Annual Accounts 6 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2018 accounts Annual Accounts 6 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2018 officers Appointment of director (Mrs Susan Margaret Bishop) 2 Buy now
13 Oct 2017 accounts Annual Accounts 6 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2017 officers Termination of appointment of director (Daniel Pieter Olivier) 1 Buy now
23 Feb 2017 officers Appointment of director (Mrs Heather Hughes) 2 Buy now
15 Sep 2016 officers Termination of appointment of director (William Roderick Burton) 1 Buy now
05 Aug 2016 accounts Annual Accounts 6 Buy now
04 Mar 2016 annual-return Annual Return 8 Buy now
15 Sep 2015 accounts Annual Accounts 6 Buy now
04 Mar 2015 annual-return Annual Return 9 Buy now
15 Jan 2015 officers Termination of appointment of director (Pamela Jean Bissell) 1 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
02 Mar 2014 annual-return Annual Return 12 Buy now
02 Mar 2014 officers Termination of appointment of director (Ian Debling) 1 Buy now
02 Mar 2014 officers Termination of appointment of secretary (Ian Debling) 1 Buy now
02 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2013 officers Appointment of director (Mr William Roderick Burton) 2 Buy now
29 Dec 2013 officers Appointment of director (Miss Christine Julie Griffin) 2 Buy now
29 Dec 2013 officers Appointment of director (Mr Peter Carl Walker) 2 Buy now
25 Oct 2013 accounts Annual Accounts 6 Buy now
05 Mar 2013 annual-return Annual Return 8 Buy now
23 Nov 2012 accounts Annual Accounts 5 Buy now
04 Mar 2012 annual-return Annual Return 9 Buy now
18 Nov 2011 accounts Annual Accounts 5 Buy now
05 Mar 2011 annual-return Annual Return 9 Buy now
19 Oct 2010 accounts Annual Accounts 5 Buy now
13 Mar 2010 annual-return Annual Return 17 Buy now
13 Mar 2010 officers Change of particulars for director (Pamela Jean Bissell) 2 Buy now
13 Mar 2010 officers Change of particulars for director (Daniel Pieter Olivier) 2 Buy now
13 Mar 2010 officers Change of particulars for director (Ian Grant Debling) 2 Buy now
18 Oct 2009 accounts Annual Accounts 5 Buy now
16 Mar 2009 annual-return Return made up to 28/02/09; full list of members 20 Buy now
09 Dec 2008 accounts Annual Accounts 5 Buy now
20 Mar 2008 annual-return Return made up to 28/02/08; change of members 9 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
23 Mar 2007 annual-return Return made up to 28/02/07; change of members 10 Buy now
17 Oct 2006 accounts Annual Accounts 5 Buy now
14 Mar 2006 annual-return Return made up to 28/02/06; full list of members 10 Buy now
14 Mar 2006 address Location of register of members 1 Buy now
03 Feb 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
16 Nov 2005 officers New director appointed 2 Buy now
21 Oct 2005 address Registered office changed on 21/10/05 from: countrywide property management the rutland centre 56 halford street leicester leicestershire LE1 1TQ 1 Buy now
21 Oct 2005 officers New director appointed 2 Buy now
21 Oct 2005 officers New secretary appointed;new director appointed 1 Buy now
07 Mar 2005 annual-return Return made up to 28/02/05; full list of members 7 Buy now
11 Jan 2005 accounts Annual Accounts 1 Buy now
24 May 2004 address Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
24 May 2004 officers New secretary appointed 2 Buy now
24 May 2004 officers Secretary resigned 1 Buy now
06 Apr 2004 annual-return Return made up to 28/02/04; full list of members 5 Buy now
24 Mar 2003 officers Director resigned 1 Buy now
24 Mar 2003 officers Director resigned 1 Buy now
24 Mar 2003 officers New director appointed 1 Buy now
24 Mar 2003 officers New director appointed 1 Buy now
28 Feb 2003 incorporation Incorporation Company 16 Buy now