Advanced company searchLink opens in new window

THURROCK COMMERCIAL PARK MANAGEMENT LIMITED

Company number 07547312

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
05 May 2020 PSC07 Cessation of Harmsworth Quays Printing Limited as a person with significant control on 30 April 2020
05 May 2020 PSC02 Notification of Associated Newspapers Ltd as a person with significant control on 30 April 2020
18 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
30 Apr 2019 AD02 Register inspection address has been changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to The Old Post Office Station Road Congresbury Bristol BS49 5DY
30 Apr 2019 AD04 Register(s) moved to registered office address The Old Post Office Station Road Congresbury Bristol BS49 5DY
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jun 2018 AD01 Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to The Old Post Office Station Road Congresbury Bristol BS49 5DY on 8 June 2018
07 Jun 2018 TM02 Termination of appointment of Ancosec Limited as a secretary on 6 June 2018
07 Jun 2018 AP01 Appointment of Sean Anthony Purcell as a director on 6 June 2018
07 Jun 2018 TM01 Termination of appointment of James Martin Cornell as a director on 6 June 2018
07 Jun 2018 TM01 Termination of appointment of Charles Edward Crossland as a director on 6 June 2018
07 Jun 2018 TM01 Termination of appointment of Jason Duncan Harris as a director on 6 June 2018
07 Jun 2018 AP01 Appointment of Mrs Petrina Marie Austin as a director on 6 June 2018
16 Mar 2018 PSC05 Change of details for Harmsworth Quays Printing Limited as a person with significant control on 27 September 2016
13 Mar 2018 PSC05 Change of details for a person with significant control
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates