Advanced company searchLink opens in new window

CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED

Company number 01827141

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)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 30 June 2023
25 Mar 2023 CH01 Director's details changed for Miss Amy Redman on 25 March 2023
25 Mar 2023 AP01 Appointment of Miss Amy Redman as a director on 12 March 2023
25 Mar 2023 AD01 Registered office address changed from 8 Frobisher Avenue Portishead North Somerset BS20 6XB United Kingdom to 15 Cabot House Sibland Way Thornbury Bristol BS35 2ED on 25 March 2023
21 Feb 2023 AA Micro company accounts made up to 30 June 2022
13 Jan 2023 TM01 Termination of appointment of Gregory Warren Russell Park as a director on 13 January 2023
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
14 Aug 2022 AP01 Appointment of Mr Jon Rodriguez as a director on 28 April 2022
19 Mar 2022 TM01 Termination of appointment of Peter Robin Thomas Lever as a director on 9 March 2022
03 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
08 Dec 2021 AA Micro company accounts made up to 30 June 2021
21 Sep 2021 PSC08 Notification of a person with significant control statement
06 Sep 2021 PSC07 Cessation of Robert James Joyce as a person with significant control on 20 December 2019
31 Jul 2021 AD01 Registered office address changed from 8 8 Frobisher Avenue Portishead North Somerset BS20 6XB United Kingdom to 8 Frobisher Avenue Portishead North Somerset BS20 6XB on 31 July 2021
31 Jul 2021 TM02 Termination of appointment of Maureen Bridget Joyce as a secretary on 19 July 2021
31 Jul 2021 AD01 Registered office address changed from 2 Cabot House Sibland Way Thornbury South Gloucestershire BS35 2ED to 8 8 Frobisher Avenue Portishead North Somerset BS20 6XB on 31 July 2021
07 May 2021 CH01 Director's details changed for Mr Gregory Warren Russell Park on 1 May 2021
07 May 2021 AP01 Appointment of Mr Peter /Robin Thomas Lever as a director on 1 May 2021
07 May 2021 AP01 Appointment of Mr Robert James Moseley as a director on 1 May 2021
07 May 2021 AP01 Appointment of Mr Robert Charles Housham as a director on 1 May 2021
07 May 2021 TM01 Termination of appointment of Michael Alexander Peters as a director on 1 May 2021
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates