THORNGATE (RIVERSIDE) MANAGEMENT COMPANY LIMITED

05428989
14 THORNGATE PLACE BARNARD CASTLE COUNTY DURHAM DL12 8GP

Documents

Documents
Date Category Description Pages
08 Jan 2025 accounts Annual Accounts 3 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 3 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 accounts Annual Accounts 2 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 accounts Annual Accounts 3 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
10 Dec 2015 accounts Annual Accounts 3 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 accounts Annual Accounts 2 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
15 Jan 2014 accounts Annual Accounts 2 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
03 Sep 2012 accounts Annual Accounts 2 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 officers Termination of appointment of director (James Evans) 1 Buy now
23 Jan 2012 accounts Annual Accounts 2 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 accounts Annual Accounts 2 Buy now
26 Aug 2010 officers Appointment of director (Mr James Milton Evans) 2 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
25 Jan 2010 officers Termination of appointment of director (David Liddle) 1 Buy now
25 Jan 2010 officers Termination of appointment of secretary (Sarah Metcalfe) 1 Buy now
25 Jan 2010 officers Appointment of director (Mr John Richard Agar) 2 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2009 annual-return Return made up to 19/04/09; full list of members 4 Buy now
06 Feb 2009 capital Ad 28/01/09\gbp si 6@1=6\gbp ic 1/7\ 3 Buy now
06 Feb 2009 officers Secretary appointed sarah metcalfe 2 Buy now
06 Feb 2009 officers Director appointed david liddle 2 Buy now
12 Jan 2009 accounts Annual Accounts 5 Buy now
12 May 2008 annual-return Return made up to 19/04/08; full list of members 2 Buy now
20 Mar 2008 officers Appointment terminated director david liddle 1 Buy now
20 Mar 2008 officers Appointment terminated secretary david france 1 Buy now
28 Feb 2008 annual-return Return made up to 19/04/07; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 5 Buy now
24 Jan 2008 annual-return Return made up to 19/04/06; full list of members; amend 6 Buy now
15 Feb 2007 accounts Annual Accounts 1 Buy now
03 May 2006 annual-return Return made up to 19/04/06; full list of members 6 Buy now
06 Jan 2006 address Registered office changed on 06/01/06 from: tilley bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE 1 Buy now
04 Aug 2005 officers Secretary resigned 1 Buy now
04 Aug 2005 officers New secretary appointed 2 Buy now
04 Aug 2005 officers New director appointed 3 Buy now
25 Jul 2005 officers Director resigned 1 Buy now
30 Jun 2005 resolution Resolution 9 Buy now
19 Apr 2005 incorporation Incorporation Company 12 Buy now