THORN PARK COURT MANAGEMENT LIMITED
Company number 05819643
- Company Overview for THORN PARK COURT MANAGEMENT LIMITED (05819643)
- Filing history for THORN PARK COURT MANAGEMENT LIMITED (05819643)
- People for THORN PARK COURT MANAGEMENT LIMITED (05819643)
- More for THORN PARK COURT MANAGEMENT LIMITED (05819643)
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) |
---|---|---|---|
27 May 2010 | CH01 | Director's details changed for Barry Edward Grigg on 17 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Claire Ann Sweeting on 17 May 2010 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
24 Aug 2009 | 288a | Director appointed claire ann sweeting | |
21 Aug 2009 | 288a | Director appointed linda mary crowe | |
21 Aug 2009 | 288a | Director appointed barry edward grigg | |
18 Aug 2009 | 288a | Director appointed rachel louise homewood | |
18 Aug 2009 | 288b | Appointment terminated director kimac developments LIMITED | |
01 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2009 | 363a | Annual return made up to 17/05/09 | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2008 | 363a | Annual return made up to 17/05/08 | |
18 Jun 2007 | 363s | Annual return made up to 17/05/07 | |
30 May 2006 | 288b | Secretary resigned | |
17 May 2006 | NEWINC | Incorporation |