Download leads from Nexok and grow your business. Find out more

8 Thicket Road Management Company Limited

Documents

Total Documents149
Total Pages586

Filing History

31 July 2023Micro company accounts made up to 30 April 2023
5 April 2023Confirmation statement made on 2 April 2023 with updates
25 February 2023Registered office address changed from Flat 1B 8 Thicket Road Anerley London SE20 8DD England to 8 Flat 2 8 Thicket Road London SE20 8DD on 25 February 2023
25 February 2023Registered office address changed from 8 Flat 2 8 Thicket Road London SE20 8DD England to Flat 2, 8 Thicket Road London SE20 8DD on 25 February 2023
25 February 2023Termination of appointment of Sarah Miloudi as a director on 15 February 2023
25 February 2023Termination of appointment of Matthew Bradford as a director on 15 February 2023
12 November 2022Micro company accounts made up to 30 April 2022
12 April 2022Confirmation statement made on 2 April 2022 with updates
18 January 2022Appointment of Ms Rebecca Grace Mcloughlin as a director on 18 January 2022
18 January 2022Appointment of Mr Cameron Thomas Wilkie as a director on 18 January 2022
22 June 2021Termination of appointment of Paul John Shade as a secretary on 22 June 2021
22 June 2021Termination of appointment of David Matthew Baines as a director on 22 June 2021
22 June 2021Termination of appointment of Paul John Shade as a director on 22 June 2021
6 June 2021Registered office address changed from Flat 2, 8 Thicket Road Anerley London SE20 8DD to Flat 1B 8 Thicket Road Anerley London SE20 8DD on 6 June 2021
4 June 2021Micro company accounts made up to 30 April 2021
22 May 2021Appointment of Mrs Rhonda Janine Galpeer as a director on 22 May 2021
14 May 2021Appointment of Miss Sarah Miloudi as a director on 14 May 2021
4 April 2021Confirmation statement made on 2 April 2021 with no updates
17 January 2021Micro company accounts made up to 30 April 2020
13 April 2020Confirmation statement made on 2 April 2020 with no updates
6 January 2020Micro company accounts made up to 30 April 2019
27 October 2019Appointment of Mr David Matthew Baines as a director on 27 October 2019
10 April 2019Confirmation statement made on 2 April 2019 with updates
8 January 2019Micro company accounts made up to 30 April 2018
28 August 2018Termination of appointment of Victoria Christina Nice as a director on 25 July 2018
11 April 2018Confirmation statement made on 2 April 2018 with updates
13 December 2017Micro company accounts made up to 30 April 2017
10 April 2017Confirmation statement made on 2 April 2017 with updates
10 April 2017Confirmation statement made on 2 April 2017 with updates
30 November 2016Total exemption small company accounts made up to 30 April 2016
30 November 2016Total exemption small company accounts made up to 30 April 2016
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
23 December 2015Total exemption small company accounts made up to 30 April 2015
23 December 2015Total exemption small company accounts made up to 30 April 2015
26 November 2015Appointment of Miss Victoria Christina Nice as a director on 26 November 2015
26 November 2015Appointment of Miss Victoria Christina Nice as a director on 26 November 2015
21 November 2015Appointment of Mr Paul John Shade as a secretary on 20 June 2015
21 November 2015Termination of appointment of Natasha Osunde as a secretary on 19 June 2015
21 November 2015Termination of appointment of Natasha Osunde as a secretary on 19 June 2015
21 November 2015Termination of appointment of Natasha Osunde as a director on 19 June 2015
21 November 2015Appointment of Mr Paul John Shade as a secretary on 20 June 2015
21 November 2015Termination of appointment of Natasha Osunde as a director on 19 June 2015
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
23 December 2014Total exemption small company accounts made up to 30 April 2014
23 December 2014Total exemption small company accounts made up to 30 April 2014
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
22 January 2014Total exemption full accounts made up to 30 April 2013
22 January 2014Total exemption full accounts made up to 30 April 2013
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
22 January 2013Total exemption full accounts made up to 30 April 2012
22 January 2013Total exemption full accounts made up to 30 April 2012
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
20 January 2012Total exemption full accounts made up to 30 April 2011
20 January 2012Total exemption full accounts made up to 30 April 2011
4 January 2012Termination of appointment of Tara Herbert as a director
4 January 2012Termination of appointment of Tara Herbert as a director
11 August 2011Appointment of Mr Matthew Bradford as a director
11 August 2011Appointment of Mr Matthew Bradford as a director
26 July 2011Director's details changed for Miss Natasha Osunde on 25 July 2011
26 July 2011Director's details changed for Miss Natasha Osunde on 25 July 2011
25 July 2011Termination of appointment of Tara Herbert as a secretary
25 July 2011Appointment of Miss Natasha Osunde as a director
25 July 2011Appointment of Miss Natasha Osunde as a director
25 July 2011Termination of appointment of Tara Herbert as a secretary
23 July 2011Appointment of Miss Natasha Osunde as a secretary
23 July 2011Appointment of Miss Natasha Osunde as a secretary
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
8 December 2010Total exemption full accounts made up to 30 April 2010
8 December 2010Total exemption full accounts made up to 30 April 2010
24 April 2010Director's details changed for Paul John Shade on 2 April 2010
24 April 2010Director's details changed for Tara Jane Herbert on 2 April 2010
24 April 2010Director's details changed for Tara Jane Herbert on 2 April 2010
24 April 2010Director's details changed for Tara Jane Herbert on 2 April 2010
24 April 2010Director's details changed for Paul John Shade on 2 April 2010
24 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
24 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
24 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
24 April 2010Director's details changed for Paul John Shade on 2 April 2010
10 January 2010Total exemption full accounts made up to 30 April 2009
10 January 2010Total exemption full accounts made up to 30 April 2009
9 April 2009Return made up to 02/04/09; full list of members
9 April 2009Return made up to 02/04/09; full list of members
2 March 2009Total exemption full accounts made up to 30 April 2008
2 March 2009Total exemption full accounts made up to 30 April 2008
21 April 2008Return made up to 02/04/08; full list of members
21 April 2008Return made up to 02/04/08; full list of members
27 February 2008Total exemption full accounts made up to 30 April 2007
27 February 2008Total exemption full accounts made up to 30 April 2007
23 April 2007Return made up to 02/04/07; full list of members
23 April 2007Return made up to 02/04/07; full list of members
23 February 2007Total exemption full accounts made up to 30 April 2006
23 February 2007Total exemption full accounts made up to 30 April 2006
26 April 2006Return made up to 02/04/06; full list of members
26 April 2006Return made up to 02/04/06; full list of members
22 December 2005Total exemption small company accounts made up to 30 April 2005
22 December 2005Total exemption small company accounts made up to 30 April 2005
3 May 2005Return made up to 02/04/05; full list of members
3 May 2005Return made up to 02/04/05; full list of members
3 March 2005Total exemption full accounts made up to 30 April 2004
3 March 2005Total exemption full accounts made up to 30 April 2004
20 April 2004Return made up to 02/04/04; full list of members
20 April 2004Ad 21/12/03--------- £ si 3@1=3 £ ic 1/4
20 April 2004Ad 21/12/03--------- £ si 3@1=3 £ ic 1/4
20 April 2004Return made up to 02/04/04; full list of members
10 November 2003Accounts for a dormant company made up to 30 April 2003
10 November 2003Accounts for a dormant company made up to 30 April 2003
2 October 2003New secretary appointed;new director appointed
2 October 2003New secretary appointed;new director appointed
2 October 2003Secretary resigned;director resigned
2 October 2003Secretary resigned;director resigned
22 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 February 2003Accounts for a dormant company made up to 30 April 2002
13 February 2003New secretary appointed;new director appointed
13 February 2003Registered office changed on 13/02/03 from: 209 manor road mitcham surrey CR4 1NJ
13 February 2003Accounts for a dormant company made up to 30 April 2002
13 February 2003Registered office changed on 13/02/03 from: 209 manor road mitcham surrey CR4 1NJ
13 February 2003New secretary appointed;new director appointed
7 February 2003Secretary resigned;director resigned
7 February 2003Director resigned
7 February 2003New director appointed
7 February 2003Secretary resigned;director resigned
7 February 2003New director appointed
7 February 2003Director resigned
2 May 2002Return made up to 02/04/02; full list of members
2 May 2002Return made up to 02/04/02; full list of members
11 April 2001Registered office changed on 11/04/01 from: 85 south street dorking surrey RH4 2LA
11 April 2001Registered office changed on 11/04/01 from: 85 south street dorking surrey RH4 2LA
10 April 2001Director resigned
10 April 2001New secretary appointed;new director appointed
10 April 2001Director resigned
10 April 2001New director appointed
10 April 2001New director appointed
10 April 2001Secretary resigned
10 April 2001Secretary resigned
10 April 2001New secretary appointed;new director appointed
2 April 2001Incorporation
2 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing