THURMASTON COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01070441 |
Category | Private Limited Company |
Incorporated | 07 Sep 1972 |
Age | 51 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THURMASTON COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01070441. It was incorporated 51 years, 8 months, 16 days ago, on 07 September 1972. The company address is Unit C Rigby Close Unit C Rigby Close, Warwick, CV34 6TH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-08
Officer name: Miss Sarah Jane Garland
Documents
Change person secretary company with change date
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-03-08
Officer name: Mrs Sarah Jane Garland
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
Old address: Globe House 4 Great William Street Stratford-upon-Avon CV37 6RY England
New address: Unit C Rigby Close Heathcote Industrial Estate Warwick CV34 6th
Change date: 2022-08-11
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-20
Officer name: Ms Jane Elizabeth Padginton
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2020
Action Date: 05 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-05
Old address: 17 Holbrook Road Stratford-upon-Avon CV37 9DZ England
New address: Globe House 4 Great William Street Stratford-upon-Avon CV37 6RY
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-11
Officer name: Jane Elizabeth Padginton
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-11
Officer name: Christopher Davies
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Schofield
Termination date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
Old address: Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH
Change date: 2018-08-07
New address: 17 Holbrook Road Stratford-upon-Avon CV37 9DZ
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Change person director company with change date
Date: 25 Nov 2016
Action Date: 18 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-18
Officer name: Claire Schofield
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Appoint person director company with name date
Date: 14 Apr 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Schofield
Appointment date: 2014-12-01
Documents
Change account reference date company current extended
Date: 11 Mar 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Elliott
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Jane Garland
Change date: 2010-09-17
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Jane Elizabeth Padginton
Documents
Change person secretary company with change date
Date: 29 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sarah Jane Garland
Change date: 2010-09-17
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Christopher Davies
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Sarah Jane Elliott
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Legacy
Date: 04 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sarah garland / 01/09/2008
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sarah elliott / 01/09/2008
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher davies / 01/09/2008
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 02/11/04 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Oct 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Jul 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; full list of members
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Sep 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; full list of members
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Aug 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 25 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; no change of members
Documents
Accounts with accounts type full
Date: 22 Sep 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Some Companies
TAXI OFFICE STATION ROAD,RICKMANSWORTH,WD3 1QY
Number: | 09703688 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 ST BEDES CRESCENT,CAMBRIDGE,CB1 3TZ
Number: | 10471199 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 STATION ROAD,RAINHAM,ME8 7PH
Number: | 11834445 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLEFIELD GRANGE,CHALFONT ST. GILES,HP8 4TY
Number: | 10824444 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 10401616 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,BATH,BA1 1JQ
Number: | 11238872 |
Status: | ACTIVE |
Category: | Private Limited Company |