THORNGATE (APARTMENTS) MANAGEMENT COMPANY LIMITED

05331429
5 THORNGATE PLACE BARNARD CASTLE ENGLAND DL12 8GP

Documents

Documents
Date Category Description Pages
28 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2024 accounts Annual Accounts 5 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2024 officers Appointment of director (Mr Christopher Edward Jenkins) 2 Buy now
22 Mar 2024 officers Termination of appointment of director (David Liddle) 1 Buy now
13 Jun 2023 officers Change of particulars for director (Mr Colin Marris) 2 Buy now
13 Jun 2023 officers Change of particulars for director (Mr Michael David Way) 2 Buy now
13 Jun 2023 officers Change of particulars for director (Mr Michael John Bowman) 2 Buy now
08 Jun 2023 officers Appointment of director (Mr Michael David Way) 2 Buy now
08 Jun 2023 officers Appointment of director (Mr Colin Marris) 2 Buy now
08 Jun 2023 officers Appointment of director (Mr Michael John Bowman) 2 Buy now
25 May 2023 accounts Annual Accounts 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 3 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 accounts Annual Accounts 3 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2020 officers Appointment of director (Mr David Liddle) 2 Buy now
18 Jun 2020 officers Termination of appointment of secretary (Isabel Ridley) 1 Buy now
18 Jun 2020 officers Termination of appointment of director (Brian Ridley) 1 Buy now
17 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2020 accounts Annual Accounts 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2017 accounts Annual Accounts 2 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2016 accounts Annual Accounts 3 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
03 Apr 2015 accounts Annual Accounts 4 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
01 Aug 2014 accounts Annual Accounts 3 Buy now
11 Jan 2014 annual-return Annual Return 3 Buy now
01 Sep 2013 accounts Annual Accounts 3 Buy now
11 Jan 2013 annual-return Annual Return 3 Buy now
11 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 annual-return Annual Return 3 Buy now
04 Jan 2012 officers Termination of appointment of director (David Liddle) 1 Buy now
04 Jan 2012 officers Appointment of secretary (Mrs Isabel Ridley) 1 Buy now
07 Feb 2011 accounts Annual Accounts 4 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
09 Jan 2010 officers Change of particulars for director (Brian Ridley) 2 Buy now
20 Feb 2009 accounts Annual Accounts 3 Buy now
21 Jan 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 8 Buy now
30 Oct 2008 officers Appointment terminated secretary david france 1 Buy now
27 Jun 2008 officers Secretary appointed david william france 2 Buy now
27 Jun 2008 officers Director appointed david liddle 2 Buy now
20 Mar 2008 officers Appointment terminated director david liddle 1 Buy now
14 Mar 2008 annual-return Return made up to 04/01/08; full list of members 3 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from 118 coniscliffe road darlington DL3 7RW 1 Buy now
27 Feb 2008 officers Appointment terminated secretary david france 1 Buy now
29 Jan 2008 officers New director appointed 2 Buy now
17 Jan 2008 annual-return Return made up to 04/01/07; full list of members; amend 6 Buy now
09 Nov 2007 accounts Annual Accounts 8 Buy now
30 Apr 2007 capital Ad 24/02/06-23/04/07 £ si 3@1 2 Buy now
08 Feb 2007 annual-return Return made up to 04/01/07; full list of members 6 Buy now
17 Nov 2006 accounts Annual Accounts 5 Buy now
31 Jan 2006 annual-return Return made up to 04/01/06; full list of members 6 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE 1 Buy now
23 Feb 2005 officers New secretary appointed 2 Buy now
23 Feb 2005 officers New director appointed 2 Buy now
23 Feb 2005 officers Director resigned 1 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
13 Jan 2005 incorporation Incorporation Company 12 Buy now