THORNTON ROAD (BRADFORD) MANAGEMENT COMPANY LIMITED

2 Riverside Way, Leeds, LS1 4EH, England
StatusACTIVE
Company No.07682315
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

THORNTON ROAD (BRADFORD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 07682315. It was incorporated 12 years, 10 months, 24 days ago, on 24 June 2011. The company address is 2 Riverside Way, Leeds, LS1 4EH, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-01-16

Officer name: Q1 Professional Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-16

Officer name: Liv (Secretarial Services) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connor Lewis Scherer

Termination date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-26

Officer name: Mr Gavin Alexander Mearns

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-26

Officer name: Mr Connor Lewis Scherer

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-26

Officer name: Daniel Dickinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Old address: Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH England

Change date: 2022-01-10

New address: 2 Riverside Way Leeds LS1 4EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-20

Officer name: Mr Daniel Dickinson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-20

Officer name: Liv (Secretarial Services) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Craig Driver

Termination date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH

Change date: 2020-09-28

Old address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Harriet Price

Termination date: 2020-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr Adam Craig Driver

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Ricky Madden

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-10

Officer name: Miss Elizabeth Harriet Price

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-09

Officer name: Danielle Clare Mccarthy

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Danielle Clair Mccarthy

Change date: 2016-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Old address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England

New address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH

Change date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

New address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH

Change date: 2016-07-15

Old address: C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Danielle Clair Mccarthy

Appointment date: 2014-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-01

Officer name: Helena Murphy

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helena Murphy

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Ricky Madden

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Old address: Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom

Change date: 2013-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-09-30

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Heald

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helena Murphy

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAMORE CAPITAL LIMITED

78 CANNON STREET,LONDON,EC4N 6HL

Number:09820738
Status:ACTIVE
Category:Private Limited Company

JWH FILMS LIMITED

FIRST FLOOR,HARROW,HA1 1BE

Number:09589149
Status:ACTIVE
Category:Private Limited Company

LYTHAM CRAFT HOUSE LTD

5 CLIFTON STREET,LYTHAM ST. ANNES,FY8 5EP

Number:10276354
Status:ACTIVE
Category:Private Limited Company

NESS PERIOD REPRODUCTIONS LTD

22 HOPE DRIVE,NOTTINGHAM,NG7 1DL

Number:04563990
Status:ACTIVE
Category:Private Limited Company

RELEASE YOUR MIND LIMITED

44 ST. COLUMBA WAY,LEICESTER,LE7 1RP

Number:10803506
Status:ACTIVE
Category:Private Limited Company

SILVA & FABER LTD

10 FREDERICK GARDENS,SUTTON,SM1 2HX

Number:09757219
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