Advanced company searchLink opens in new window

THIMBLE HALL MANAGEMENT COMPANY LIMITED

Company number 07387519

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)
06 Mar 2024 CH01 Director's details changed for Mr James Justin Ronald Heron on 5 March 2024
12 Jan 2024 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 12 January 2024
29 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
12 Sep 2023 AD01 Registered office address changed from Remus Management Limited 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
10 Aug 2023 AA Micro company accounts made up to 29 September 2022
10 Jul 2023 AD01 Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to Remus Management Limited 84 Fisherton Street Salisbury SP2 7QY on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Homes Property Services (Uk) Ltd as a secretary on 10 July 2023
12 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
11 Apr 2022 TM01 Termination of appointment of Frederick Ward as a director on 11 April 2022
29 Nov 2021 AA Micro company accounts made up to 29 September 2021
08 Oct 2021 PSC08 Notification of a person with significant control statement
05 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
14 Sep 2021 AP04 Appointment of Homes Property Services (Uk) Ltd as a secretary on 1 September 2021
14 Sep 2021 AD01 Registered office address changed from 62 High Street Sunninghill Ascot SL5 9NN England to 2 Broad Street Wokingham RG40 1AB on 14 September 2021
14 Sep 2021 PSC07 Cessation of Beverley Robin Williams as a person with significant control on 1 September 2021
14 Sep 2021 TM02 Termination of appointment of Beverley Robin Williams as a secretary on 1 September 2021
23 Dec 2020 AA Total exemption full accounts made up to 29 September 2020
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 29 September 2019
21 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 29 September 2018
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 29 September 2017
16 Apr 2018 TM01 Termination of appointment of Scott Holloway as a director on 12 April 2018
02 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates