CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED
Company number 01827141
- Company Overview for CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED (01827141)
- Filing history for CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED (01827141)
- People for CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED (01827141)
- Charges for CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED (01827141)
- More for CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED (01827141)
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 |