Advanced company searchLink opens in new window

THORNTON HOUSE MANAGEMENT COMPANY LIMITED

Company number 01622375

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)
13 Mar 2024 AA Micro company accounts made up to 28 November 2023
29 Sep 2023 AA Micro company accounts made up to 28 November 2022
29 Aug 2023 AA01 Previous accounting period shortened from 29 November 2022 to 28 November 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 6
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
16 Mar 2022 AA Micro company accounts made up to 29 November 2021
18 Oct 2021 AA Micro company accounts made up to 29 November 2020
26 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
04 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
24 Apr 2020 AP01 Appointment of Alexander Jordan Victor Bryne as a director on 24 April 2020
08 Jul 2019 TM01 Termination of appointment of Arnold Bennett Civil as a director on 8 July 2019
06 Jun 2019 AA Micro company accounts made up to 30 November 2018
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
29 Apr 2019 CH01 Director's details changed for Arnold Bennett Civil on 29 April 2019
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
21 May 2018 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 May 2018
03 Apr 2018 AP01 Appointment of Mr Anil Kumar Dhir as a director on 29 March 2018
28 Nov 2017 TM01 Termination of appointment of Ian Albert Gunning as a director on 28 November 2017
18 Aug 2017 CH04 Secretary's details changed for Harecastle Limited on 9 August 2017
25 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016