Advanced company searchLink opens in new window

THORNLEIGH COURT MANAGEMENT LTD

Company number 07132294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2024 AA Micro company accounts made up to 31 December 2023
07 Mar 2024 AP01 Appointment of Mr Peter Leck as a director on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Russell Mark King as a director on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Peter John Leck as a director on 7 March 2024
26 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
11 Aug 2023 AA Micro company accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
04 Jan 2023 AP04 Appointment of Tw Property as a secretary on 1 January 2023
04 Jan 2023 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Tw Property 34 Monson Road Tunbridge Wells TN1 1LU on 4 January 2023
04 Jan 2023 TM02 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 31 December 2022
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
10 Jan 2022 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 31 December 2021
10 Jan 2022 TM02 Termination of appointment of M M Secretarial Ltd as a secretary on 31 December 2021
26 Nov 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
13 Jul 2021 TM01 Termination of appointment of Betty Austen as a director on 4 April 2021
10 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
20 May 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
28 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021
28 Apr 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
10 May 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates