THORNLEA (DARLINGTON) MANAGEMENT COMPANY LIMITED

Apartment 5 Thornlea Apartment 5 Thornlea, Darlington, DL3 9TD, England
StatusACTIVE
Company No.03219200
Category
Incorporated02 Jul 1996
Age27 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

THORNLEA (DARLINGTON) MANAGEMENT COMPANY LIMITED is an active with number 03219200. It was incorporated 27 years, 11 months, 14 days ago, on 02 July 1996. The company address is Apartment 5 Thornlea Apartment 5 Thornlea, Darlington, DL3 9TD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marilyn Winifred Clarke

Termination date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Steven Reid

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Steven Reid

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2021

Action Date: 15 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marilyn Winifred Clarke

Cessation date: 2021-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marilyn Winifred Clarke

Notification date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-23

Psc name: Michael Holliday

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Mrs Marilyn Winifred Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-01

New address: Apartment 5 Thornlea 260 Carmel Road North Darlington DL3 9TD

Old address: Apartment 2 Thornlea 260 Carmel Road North Darlington County Durham DL3 9TD

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-23

Officer name: Michael Holliday

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Holliday

Termination date: 2016-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marilyn Winifred Clarke

Appointment date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Mrs Tracey Simpson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Old address: Apartment 4 Thornlea 260 Carmel Road North Darlington County Durham DL3 9TD

Change date: 2014-07-28

New address: Apartment 2 Thornlea 260 Carmel Road North Darlington County Durham DL3 9TD

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-02

Officer name: Kenneth William Pearson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Holliday

Change date: 2013-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-24

Officer name: Michael Holliday

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Holliday

Change date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-02

Officer name: Kenneth William Pearson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/07/09

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from apartment 2 thornlea 260 carmel road north darlington county durham DL3 9TD

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael holliday / 01/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/07/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/01

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/00

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/99

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/98

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/07/97

Documents

View document PDF

Incorporation company

Date: 02 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7T LIMITED

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:05229982
Status:ACTIVE
Category:Private Limited Company

FRED WALKER (ESTATES) LIMITED

624 YARM ROAD,STOCKTON ON TEES,TS16 0DQ

Number:01437622
Status:ACTIVE
Category:Private Limited Company

INSPIRE FINANCIAL COUNSULTANCY LTD

47 CHURCH AVENUE,PINNER,HA5 5JD

Number:08383271
Status:ACTIVE
Category:Private Limited Company

MCMB INVESTMENTS LTD

BRIDGE HOUSE, 2,MAIDENHEAD,SL6 1RR

Number:09427962
Status:ACTIVE
Category:Private Limited Company

SEWBIZZ LIMITED

26 ELMSTEAD AVENUE,CHISLEHURST,BR7 6EQ

Number:09235209
Status:ACTIVE
Category:Private Limited Company

TIMETOGO LTD

92 AIKMAN AVENUE,LEICESTER,LE3 9JB

Number:11505091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source