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

Thornbury Lodge Management Company Limited

Documents

Total Documents150
Total Pages777

Filing History

12 September 2023Confirmation statement made on 7 September 2023 with no updates
31 August 2023Micro company accounts made up to 24 June 2023
10 February 2023Director's details changed for Mr Samad Opeyemi Adeokun on 10 February 2023
24 October 2022Micro company accounts made up to 24 June 2022
7 September 2022Confirmation statement made on 7 September 2022 with no updates
12 November 2021Micro company accounts made up to 24 June 2021
8 September 2021Confirmation statement made on 7 September 2021 with no updates
26 November 2020Micro company accounts made up to 24 June 2020
23 November 2020Appointment of Ms Maria Carmen Arroyo Paton as a director on 20 November 2020
23 November 2020Termination of appointment of Marion Pemberton as a director on 17 November 2020
7 September 2020Confirmation statement made on 7 September 2020 with updates
16 February 2020Micro company accounts made up to 24 June 2019
11 September 2019Confirmation statement made on 12 June 2019 with updates
9 September 2019Confirmation statement made on 7 September 2019 with updates
5 March 2019Micro company accounts made up to 24 June 2018
17 September 2018Confirmation statement made on 7 September 2018 with no updates
29 December 2017Total exemption full accounts made up to 24 June 2017
29 December 2017Total exemption full accounts made up to 24 June 2017
13 September 2017Confirmation statement made on 7 September 2017 with updates
13 September 2017Confirmation statement made on 7 September 2017 with updates
22 December 2016Total exemption small company accounts made up to 24 June 2016
22 December 2016Total exemption small company accounts made up to 24 June 2016
7 October 2016Confirmation statement made on 7 September 2016 with updates
7 October 2016Termination of appointment of Jamie Douglas Maskall as a director on 25 August 2016
7 October 2016Termination of appointment of Jamie Douglas Maskall as a director on 25 August 2016
7 October 2016Register inspection address has been changed from 13 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ to 10 Thornbury Lodge Slades Hill Enfield EN2 7DJ
7 October 2016Director's details changed for Mr Vincent Mark Dallimore on 25 August 2016
7 October 2016Director's details changed for Mr Vincent Mark Dallimore on 25 August 2016
7 October 2016Register inspection address has been changed from 13 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ to 10 Thornbury Lodge Slades Hill Enfield EN2 7DJ
7 October 2016Confirmation statement made on 7 September 2016 with updates
3 February 2016Total exemption small company accounts made up to 24 June 2015
3 February 2016Total exemption small company accounts made up to 24 June 2015
7 December 2015Registered office address changed from 13 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ to 10 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ on 7 December 2015
7 December 2015Registered office address changed from 13 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ to 10 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ on 7 December 2015
4 December 2015Termination of appointment of Andrew Frederick Oughton as a secretary on 3 December 2015
4 December 2015Appointment of Mr Richard Edward Canham as a secretary on 3 December 2015
4 December 2015Termination of appointment of Andrew Frederick Oughton as a secretary on 3 December 2015
4 December 2015Appointment of Mr Richard Edward Canham as a secretary on 3 December 2015
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,301
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,301
11 December 2014Total exemption full accounts made up to 24 June 2014
11 December 2014Total exemption full accounts made up to 24 June 2014
25 November 2014Appointment of Mr Samad Opeyemi Adeokun as a director on 21 November 2014
25 November 2014Appointment of Mr Samad Opeyemi Adeokun as a director on 21 November 2014
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,301
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,301
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,301
27 November 2013Total exemption full accounts made up to 24 June 2013
27 November 2013Total exemption full accounts made up to 24 June 2013
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,301
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,301
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,301
19 September 2013Appointment of Mr Jamie Douglas Maskall as a director
19 September 2013Appointment of Mr Jamie Douglas Maskall as a director
29 November 2012Total exemption full accounts made up to 24 June 2012
29 November 2012Total exemption full accounts made up to 24 June 2012
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
7 December 2011Total exemption full accounts made up to 24 June 2011
7 December 2011Total exemption full accounts made up to 24 June 2011
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 24 June 2010
30 November 2010Total exemption small company accounts made up to 24 June 2010
16 November 2010Appointment of Mrs Marion Pemberton as a director
16 November 2010Appointment of Mrs Marion Pemberton as a director
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
7 September 2010Director's details changed for Ms Helen Benjamin on 26 October 2009
7 September 2010Director's details changed for Ms Helen Benjamin on 26 October 2009
20 November 2009Total exemption small company accounts made up to 24 June 2009
20 November 2009Total exemption small company accounts made up to 24 June 2009
30 October 2009Director's details changed for Mr Richard Edward Canham on 8 October 2009
30 October 2009Register(s) moved to registered inspection location
30 October 2009Director's details changed for Vincent Mark Dallimore on 8 October 2009
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
30 October 2009Director's details changed for Ms Helen Benjamin on 8 October 2009
30 October 2009Director's details changed for Andrew Frederick Oughton on 8 October 2009
30 October 2009Director's details changed for Andrew Frederick Oughton on 8 October 2009
30 October 2009Director's details changed for Andrew Frederick Oughton on 8 October 2009
30 October 2009Director's details changed for Mr Richard Edward Canham on 8 October 2009
30 October 2009Register(s) moved to registered inspection location
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
30 October 2009Director's details changed for Vincent Mark Dallimore on 8 October 2009
30 October 2009Director's details changed for Mr Richard Edward Canham on 8 October 2009
30 October 2009Director's details changed for Ms Helen Benjamin on 8 October 2009
30 October 2009Register inspection address has been changed
30 October 2009Director's details changed for Ms Helen Benjamin on 8 October 2009
30 October 2009Director's details changed for Vincent Mark Dallimore on 8 October 2009
30 October 2009Register inspection address has been changed
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
22 December 2008Total exemption full accounts made up to 24 June 2008
22 December 2008Total exemption full accounts made up to 24 June 2008
15 October 2008Return made up to 14/10/08; full list of members
15 October 2008Return made up to 14/10/08; full list of members
28 April 2008Director appointed ms helen benjamin
28 April 2008Director appointed ms helen benjamin
6 December 2007Total exemption full accounts made up to 24 June 2007
6 December 2007Total exemption full accounts made up to 24 June 2007
23 November 2007Director resigned
23 November 2007Director resigned
6 November 2007Return made up to 14/10/07; full list of members
6 November 2007Return made up to 14/10/07; full list of members
10 January 2007Total exemption full accounts made up to 24 June 2006
10 January 2007Total exemption full accounts made up to 24 June 2006
31 October 2006Return made up to 14/10/06; full list of members
31 October 2006Return made up to 14/10/06; full list of members
4 November 2005Total exemption full accounts made up to 24 June 2005
4 November 2005Total exemption full accounts made up to 24 June 2005
3 November 2005Director resigned
3 November 2005Director resigned
19 October 2005Return made up to 14/10/05; full list of members
19 October 2005Return made up to 14/10/05; full list of members
14 September 2005New director appointed
14 September 2005New director appointed
24 July 2005Director resigned
24 July 2005Director resigned
20 May 2005New secretary appointed
20 May 2005Registered office changed on 20/05/05 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
20 May 2005New secretary appointed
20 May 2005Registered office changed on 20/05/05 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
26 April 2005Director resigned
26 April 2005New director appointed
26 April 2005New director appointed
26 April 2005Director resigned
26 April 2005New director appointed
26 April 2005Secretary resigned
26 April 2005Director resigned
26 April 2005Director resigned
26 April 2005New director appointed
26 April 2005New director appointed
26 April 2005New director appointed
26 April 2005New director appointed
26 April 2005New director appointed
26 April 2005New director appointed
26 April 2005New director appointed
26 April 2005Secretary resigned
19 April 2005Total exemption full accounts made up to 24 June 2004
19 April 2005Total exemption full accounts made up to 24 June 2004
22 December 2004Accounting reference date shortened from 31/10/04 to 24/06/04
22 December 2004Accounting reference date shortened from 31/10/04 to 24/06/04
1 November 2004Ad 01/12/03--------- £ si 13@100
1 November 2004Return made up to 14/10/04; full list of members
1 November 2004Ad 01/12/03--------- £ si 13@100
1 November 2004Return made up to 14/10/04; full list of members
14 October 2003Incorporation
14 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing