THORPE HOUSE (ROSS-ON-WYE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06945461 |
Category | Private Limited Company |
Incorporated | 26 Jun 2009 |
Age | 14 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THORPE HOUSE (ROSS-ON-WYE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 06945461. It was incorporated 14 years, 11 months, 3 days ago, on 26 June 2009. The company address is C/O Circle Residential Management Ltd 2 A P Ellis Road C/O Circle Residential Management Ltd 2 A P Ellis Road, Cheltenham, GL54 2QB, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-08
New address: C/O Circle Residential Management Ltd 2 a P Ellis Road Upper Rissington Cheltenham GL54 2QB
Old address: Suite 311 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type dormant
Date: 14 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type dormant
Date: 29 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Cessation of a person with significant control
Date: 19 Aug 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Todd Harrison-Moore
Cessation date: 2019-01-31
Documents
Notification of a person with significant control
Date: 19 Aug 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Paine
Notification date: 2019-01-31
Documents
Appoint person secretary company with name date
Date: 19 Aug 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Paine
Appointment date: 2019-01-31
Documents
Termination director company with name termination date
Date: 19 Aug 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Todd Harrison-Moore
Termination date: 2019-01-31
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Paine
Appointment date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
New address: Suite 311 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
Change date: 2019-04-02
Old address: 20 Mortlake High Street Mortlake London SW14 0AQ United Kingdom
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Samuel Thain
Documents
Appoint person director company with name date
Date: 28 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mt Todd Harrison-Moore
Appointment date: 2018-09-17
Documents
Notification of a person with significant control
Date: 27 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-17
Psc name: Todd Harrison-Moore
Documents
Cessation of a person with significant control
Date: 27 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-17
Psc name: Sam Thain
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
New address: 20 Mortlake High Street Mortlake London SW14 0AQ
Change date: 2018-09-27
Old address: C/O Sam Thain 16 Cope Road Banbury Oxfordshire OX16 2EH England
Documents
Cessation of a person with significant control
Date: 27 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tom Thain
Cessation date: 2018-09-14
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-14
Officer name: Tom Thain
Documents
Dissolution withdrawal application strike off company
Date: 14 Sep 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 04 Jul 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Thain
Change date: 2017-07-01
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-07
Psc name: Tom Thain
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-07
Psc name: Sam Thain
Documents
Accounts with accounts type dormant
Date: 01 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Change person director company with change date
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Thain
Change date: 2016-11-01
Documents
Accounts with accounts type dormant
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type dormant
Date: 12 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2016
Action Date: 12 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-12
New address: C/O Sam Thain 16 Cope Road Banbury Oxfordshire OX16 2EH
Old address: Sam Thain, 16 Cope Road Banbury Oxfordshire OX16 2EH
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Old address: 16 Sam Thain 16 Banbury OX16 2EH United Kingdom
New address: Sam Thain, 16 Cope Road Banbury Oxfordshire OX16 2EH
Change date: 2015-01-02
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
New address: 16 Sam Thain 16 Banbury OX16 2EH
Change date: 2014-11-26
Old address: 7 Market Hill Buckingham Buckinghamshire MK18 1JX
Documents
Accounts with accounts type dormant
Date: 05 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type dormant
Date: 02 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Termination secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tom Thain
Documents
Accounts with accounts type dormant
Date: 03 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type dormant
Date: 24 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Old address: the Kings Head 7, Market Hill Buckingham MK18 1JX England
Change date: 2011-08-26
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Thain
Change date: 2011-08-01
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-08
Officer name: Mr Samuel Thain
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-16
Old address: 8 - 10 Whittall Street Kings Sutton Banbury Oxfordshire OX17 3RD England
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person secretary company with change date
Date: 04 May 2011
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-26
Officer name: Mr Tom Thain
Documents
Change person director company with change date
Date: 04 May 2011
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Thain
Change date: 2010-06-26
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Change date: 2011-05-04
Old address: 9 Park Road Banbury Oxfordshire OX16 0DW
Documents
Accounts with accounts type dormant
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Address
Type: AD01
Old address: 10 the Quadrant Coventry West Midlands CV1 2EL
Change date: 2010-07-15
Documents
Some Companies
15 SACKVILLE STREET,LONDON,W1S 3DJ
Number: | 10034079 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BALCOMBE STREET,LONDON,NW1 6NE
Number: | 05437773 |
Status: | ACTIVE |
Category: | Private Limited Company |
GMT BUILDING & CONSULTANCY LIMITED
23 THE SPINNEY,BASINGSTOKE,RG24 9GJ
Number: | 08488267 |
Status: | ACTIVE |
Category: | Private Limited Company |
732 YARDLEY WOOD ROAD,BIRMINGHAM,B13 0JD
Number: | 11669236 |
Status: | ACTIVE |
Category: | Private Limited Company |
295 WELLINGTON ROAD NORTH,STOCKPORT,SK4 4QH
Number: | 05415796 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SILVER BIRCHES,BERKSHIRE,RG41 4YZ
Number: | 03474560 |
Status: | ACTIVE |
Category: | Private Limited Company |