AD01 |
Address change date: 12th December 2023. New Address: Unit 8H, Millars Brook Molly Millars Lane Wokingham RG41 2AD. Previous address: Hedgerows 28a Beanacre Melksham Wiltshire SN12 7PT England
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th December 2023. New Address: Unit 8H, Millars Brook Molly Millars Lane Wokingham RG41 2AD. Previous address: Unit 8H, Millars Brook Molly Millars Lane Wokingham RG41 2AD England
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 12th December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 12th December 2023 secretary's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 28th June 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st July 2021. New Address: Hedgerows 28a Beanacre Melksham Wiltshire SN12 7PT. Previous address: 75 Helmsdale Bracknell Berkshire RG12 0TA
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 28th February 2017 to 31st March 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 23rd May 2013 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 24th May 2013 secretary's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st November 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 88 Juniper Bracknell Berkshire RG12 7ZF United Kingdom on 29th May 2013
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 18th, March 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2013
filed on: 13th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed thorndale property services LIMITEDcertificate issued on 25/07/12
filed on: 25th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 24th July 2012
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd November 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd November 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 88 Juniper Bracknell Berkshire RG12 7ZF United Kingdom on 9th November 2010
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 9th November 2010
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd November 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 20th June 2009 secretary's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 12th December 2008 with shareholders record
filed on: 12th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/06/2008 from 52 lower addiscombe road croydon surrey CR0 6AA
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 7th February 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 7th February 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 8th October 2007 New secretary appointed
filed on: 8th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 8th October 2007 Secretary resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 8th October 2007 Secretary resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 8th October 2007 New secretary appointed
filed on: 8th, October 2007
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to 21st February 2007 with shareholders record
filed on: 21st, February 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 21st February 2007 with shareholders record
filed on: 21st, February 2007
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 5th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 5th, September 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, November 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2005
| incorporation
|
Free Download
(13 pages)
|