THORNGATE MILL MANAGEMENT COMPANY LIMITED - DARLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Accounts. Accounts type micro entity. 2023-09-18 View Report
Officers. Officer name: Sidney Robert Mottershead. Termination date: 2022-12-20. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Accounts. Accounts type micro entity. 2022-08-19 View Report
Officers. Officer name: John Walker. Termination date: 2022-01-28. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Accounts. Accounts type micro entity. 2021-09-16 View Report
Officers. Officer name: Mr Peter William Bigge. Change date: 2020-12-17. 2020-12-18 View Report
Confirmation statement. Statement with updates. 2020-12-17 View Report
Accounts. Accounts type micro entity. 2020-11-24 View Report
Officers. Officer name: Mr Peter Hicks. Appointment date: 2020-05-12. 2020-07-09 View Report
Officers. Officer name: Barry Parkinson. Termination date: 2020-06-01. 2020-07-03 View Report
Address. New address: Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY. Old address: 7 Newgate Barnard Castle County Durham DL12 8NQ. Change date: 2020-06-11. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Accounts type micro entity. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Accounts. Accounts type micro entity. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Accounts. Accounts type micro entity. 2017-09-20 View Report
Incorporation. Memorandum articles. 2017-01-22 View Report
Resolution. Description: Resolutions. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type total exemption small. 2016-09-09 View Report
Annual return. With made up date no member list. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date no member list. 2014-09-30 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Annual return. With made up date no member list. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date no member list. 2012-10-03 View Report
Accounts. Accounts type total exemption small. 2012-08-31 View Report
Officers. Officer name: Mr Sidney Robert Mottershead. 2011-12-13 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Annual return. With made up date no member list. 2011-09-29 View Report
Annual return. With made up date no member list. 2010-10-19 View Report
Officers. Change date: 2010-09-29. Officer name: John Walker. 2010-10-19 View Report
Officers. Officer name: Barry Parkinson. Change date: 2010-09-29. 2010-10-19 View Report
Accounts. Accounts type total exemption small. 2010-09-01 View Report
Officers. Officer name: David Beskaby. 2010-01-25 View Report
Annual return. With made up date no member list. 2009-10-09 View Report
Accounts. Accounts type total exemption small. 2009-07-14 View Report
Address. Description: Registered office changed on 02/03/2009 from ossington chambers 6-8 castlegate newark nottinghamshire NG24 1AX. 2009-03-02 View Report
Annual return. Legacy. 2008-10-08 View Report
Accounts. Accounts type total exemption full. 2008-10-07 View Report
Officers. Description: Appointment terminated director john wood. 2008-08-21 View Report
Officers. Description: Appointment terminated director leanne swainston. 2008-08-21 View Report
Officers. Description: Appointment terminated director walter stonebank. 2008-08-21 View Report
Officers. Description: Appointment terminated director elaine stonebank. 2008-08-21 View Report
Officers. Description: Appointment terminated director brian stidwell. 2008-08-21 View Report