THORNEY COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03366887 |
Category | |
Incorporated | 08 May 1997 |
Age | 27 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
THORNEY COURT MANAGEMENT COMPANY LIMITED is an active with number 03366887. It was incorporated 27 years, 25 days ago, on 08 May 1997. The company address is 17 North Barn 17 North Barn, Iver, SL0 9AJ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Notification of a person with significant control statement
Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 29 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Jenny Lucy
Cessation date: 2022-06-15
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Oakes
Appointment date: 2022-06-27
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Jenny Lucy
Termination date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
New address: 17 North Barn Millside Court Iver SL0 9AJ
Old address: C/O Sam Oakes 14 Millside Court Iver Buckinghamshire SL0 9AJ England
Change date: 2021-05-04
Documents
Notification of a person with significant control
Date: 23 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-14
Psc name: Michelle Jenny Lucy
Documents
Cessation of a person with significant control
Date: 15 Jan 2021
Action Date: 13 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Jane Oakes
Cessation date: 2021-01-13
Documents
Termination director company with name termination date
Date: 15 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-13
Officer name: Samantha Jane Oakes
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Masters
Appointment date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Change account reference date company previous shortened
Date: 27 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-30
Made up date: 2019-05-31
Documents
Termination secretary company with name termination date
Date: 17 Jan 2020
Action Date: 11 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-11
Officer name: Samantha Jane Oakes
Documents
Appoint person secretary company with name date
Date: 17 Jan 2020
Action Date: 11 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-11
Officer name: Mrs Arlene Frances Eustelle Mosley
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 24 Jun 2018
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-24
Officer name: Ms Michelle Jenny Lucy
Documents
Termination director company with name termination date
Date: 24 Jun 2018
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-24
Officer name: Emma Christie-Rundle
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 09 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Appoint person secretary company with name date
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-18
Officer name: Mrs Samantha Jane Oakes
Documents
Termination secretary company with name termination date
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Terence Hazell
Termination date: 2016-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-16
Officer name: Charles Tom Ralph Wall
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Old address: 18 North Barn Millside Court Iver Buckinghamshire SL0 9AJ
New address: C/O Sam Oakes 14 Millside Court Iver Buckinghamshire SL0 9AJ
Change date: 2016-03-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Christie-Rundle
Appointment date: 2015-09-10
Documents
Annual return company with made up date no member list
Date: 10 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 11 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Jane Oakes
Documents
Annual return company with made up date no member list
Date: 14 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 14 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 13 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 09 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 09 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Tom Ralph Wall
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/05/09
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/05/08
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/07
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/06
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/05
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/04
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/03
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 08/10/02 from: 8 south barn millside court iver buckinghamshire SL0 9AJ
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/02
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/01
Documents
Accounts with accounts type small
Date: 28 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/00
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 25/01/00 from: 47 castle street reading RG1 7SR
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 14 Dec 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/99
Documents
Accounts with accounts type dormant
Date: 22 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/98
Documents
Resolution
Date: 18 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seymour court (putney) managemen t company LIMITED\certificate issued on 16/02/98
Documents
Resolution
Date: 04 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
30 SANDLINGS CLOSE,LONDON,SE15 3SY
Number: | 08799794 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 08157033 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 08947769 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WOODSTOCK GARDENS,LONDON,IG3 9SZ
Number: | 09708091 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY RESOURCES & SOLUTIONS LTD.
ROOM Q,LONDON,SE15 2NL
Number: | 10792886 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E1A,DERBY,DE22 2QN
Number: | 10696797 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |