THORPE HOUSE (ROSS-ON-WYE) MANAGEMENT COMPANY LIMITED

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
StatusACTIVE
Company No.06945461
CategoryPrivate Limited Company
Incorporated26 Jun 2009
Age14 years, 11 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 14 Sep 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Thain

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCRAFT LEASING V LIMITED

15 SACKVILLE STREET,LONDON,W1S 3DJ

Number:10034079
Status:ACTIVE
Category:Private Limited Company

CITIDEL CAPITAL LIMITED

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

ORCHID INT LTD

732 YARDLEY WOOD ROAD,BIRMINGHAM,B13 0JD

Number:11669236
Status:ACTIVE
Category:Private Limited Company

RUNTIME SYSTEMS (UK) LIMITED

295 WELLINGTON ROAD NORTH,STOCKPORT,SK4 4QH

Number:05415796
Status:ACTIVE
Category:Private Limited Company

THE X-FLIERS LIMITED

20 SILVER BIRCHES,BERKSHIRE,RG41 4YZ

Number:03474560
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