THORNLEA COURT MANAGEMENT LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-12 View Report
Officers. Appointment date: 2023-09-07. Officer name: Mr Michael John Whittaker. 2023-09-07 View Report
Accounts. Accounts type dormant. 2023-02-03 View Report
Confirmation statement. Statement with updates. 2022-10-14 View Report
Accounts. Accounts type dormant. 2022-05-16 View Report
Officers. Termination date: 2022-03-29. Officer name: David John Whittaker. 2022-04-25 View Report
Officers. Officer name: Mr Richard Dean Moon. Appointment date: 2022-03-29. 2022-04-25 View Report
Confirmation statement. Statement with updates. 2021-10-11 View Report
Accounts. Accounts type dormant. 2021-06-07 View Report
Confirmation statement. Statement with updates. 2020-10-12 View Report
Accounts. Accounts type dormant. 2020-05-29 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Accounts. Accounts type dormant. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Accounts. Accounts type dormant. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2017-10-12 View Report
Accounts. Accounts type dormant. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Officers. Officer name: Joy Holmes. Termination date: 2016-09-12. 2016-09-12 View Report
Accounts. Accounts type dormant. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Accounts. Accounts type dormant. 2015-05-26 View Report
Officers. Appointment date: 2015-05-06. Officer name: Kingston Property Services Ltd.. 2015-05-06 View Report
Officers. Officer name: Taylored Business Secretaries Limited. Termination date: 2015-05-06. 2015-05-06 View Report
Officers. Officer name: Taylored Business Secretaries Limited. Change date: 2015-04-21. 2015-04-21 View Report
Address. Change date: 2015-04-21. Old address: 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA England. New address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. 2015-04-21 View Report
Officers. Officer name: Gerard Cunningham. Termination date: 2014-10-30. 2014-12-08 View Report
Officers. Officer name: Gerard Cunningham. Termination date: 2014-10-30. 2014-12-08 View Report
Officers. Officer name: Bernadette Marie Cunningham. Termination date: 2014-10-30. 2014-12-08 View Report
Officers. Officer name: Taylored Business Secretaries Limited. Appointment date: 2014-10-30. 2014-12-08 View Report
Officers. Appointment date: 2014-10-30. Officer name: David John Whittaker. 2014-12-08 View Report
Officers. Appointment date: 2014-10-30. Officer name: Joy Holmes. 2014-12-08 View Report
Capital. Capital statement capital company with date currency figure. 2014-12-05 View Report
Insolvency. Description: Solvency Statement dated 30/10/14. 2014-12-05 View Report
Resolution. Description: Resolutions. 2014-12-05 View Report
Insolvency. Description: Solvency Statement dated 30/10/14. 2014-11-25 View Report
Resolution. Description: Resolutions. 2014-11-25 View Report
Address. Old address: 34 Margery Street London WC1X 0JJ. New address: 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA. Change date: 2014-11-19. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Accounts type dormant. 2014-07-25 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Officers. Officer name: Mr Gerard Cunningham. 2013-11-22 View Report
Officers. Officer name: Ms Bernadette Marie Cunningham. 2013-11-22 View Report
Officers. Officer name: Denis Cunningham. 2013-11-22 View Report
Address. Old address: Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR England. Change date: 2013-11-22. 2013-11-22 View Report
Officers. Officer name: Cosec Management Services Limited. 2012-12-28 View Report
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England. Change date: 2012-12-28. 2012-12-28 View Report
Accounts. Accounts type dormant. 2012-12-07 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Address. Change date: 2012-10-12. Old address: C/O Thornsett Group Plc 34 Margary Street London WC1X 0JJ. 2012-10-12 View Report