THE THORNTON & ALLERTON COMMUNITY ASSOCIATION LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Carole Frances Roberts as a director on 2025-04-01

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

23/06/2423 June 2024 Appointment of Aamta-Tul Waheed as a director on 2024-06-01

View Document

02/05/242 May 2024 Appointment of Mr Matthew Storey as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mrs Nicola Murray as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Christopher Whtiby as a director on 2024-05-01

View Document

05/04/245 April 2024 Termination of appointment of Timothy Christopher Spencer as a director on 2024-04-01

View Document

10/01/2410 January 2024 Appointment of Miss Jane Emily Hiley as a director on 2024-01-01

View Document

08/12/238 December 2023 Appointment of Sonam Sultana Khan as a director on 2023-12-07

View Document

03/11/233 November 2023 Termination of appointment of Amy Rebecca Woolger as a director on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of Penelope Ann Louise Green as a director on 2023-11-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Appointment of Mrs Carole Frances Roberts as a director on 2023-07-26

View Document

11/04/2311 April 2023 Termination of appointment of Rosalind Joy Freeman as a director on 2023-04-01

View Document

15/03/2315 March 2023 Appointment of Miss Alice Rose Withers as a secretary on 2023-02-01

View Document

15/03/2315 March 2023 Termination of appointment of Rebecca Hoy as a secretary on 2023-01-31

View Document

21/09/2221 September 2022 Termination of appointment of Kirsty Young as a director on 2022-09-07

View Document

21/09/2221 September 2022 Director's details changed for Ms Penelope Ann Louise Green on 2022-09-21

View Document

21/09/2221 September 2022 Secretary's details changed for Miss Rebecca Hoy on 2022-09-21

View Document

27/04/2227 April 2022 Termination of appointment of Yvonne Carmichael as a secretary on 2022-04-14

View Document

27/04/2227 April 2022 Appointment of Miss Rebecca Hoy as a secretary on 2022-04-14

View Document

06/01/226 January 2022 Appointment of Ms Molly Jewitt as a director on 2022-01-05

View Document

29/10/2129 October 2021 Appointment of Mr Mazhar Ellahi as a director on 2021-10-27

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063428280001

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE OUKHABA

View Document

23/10/1923 October 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS KIRSTY YOUNG

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ADAM ROE

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT ANDREW FINKILL

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR TIMOTHY SPENCER

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES GUY

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

12/06/1712 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MS ROSALIND JOY FREEMAN

View Document

06/04/176 April 2017 SECRETARY APPOINTED MS YVONNE CARMICHAEL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PARK

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE OUKHABA

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HEAP

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 14/08/15 NO MEMBER LIST

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR NANCY STEDMAN

View Document

18/05/1518 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY NANCY STEDMAN

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR STEPHEN MOSES MCCABE

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MS CHARLOTTE HEAP

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR STEPHEN GURNEY ANGUS

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MRS GILLIAN PARK

View Document

03/09/143 September 2014 14/08/14 NO MEMBER LIST

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA VALENTINE

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAN TOTHILL

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LUND

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR DOMINIC SHEARD

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY PETER LUND

View Document

09/05/149 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PARR

View Document

28/08/1328 August 2013 14/08/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS SYLVIA THERESA VALENTINE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MS FRANCES JOANNA GUY

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR MICHAEL DAVIES

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIE CRAWFORD

View Document

22/08/1222 August 2012 14/08/12 NO MEMBER LIST

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA HARPER

View Document

24/04/1224 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR IAN TOTHILL

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS DENISE ANN OUKHABA

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS JENNIE CRAWFORD

View Document

25/08/1125 August 2011 14/08/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MRS DENISE ANN OUKHABA

View Document

20/03/1120 March 2011 DIRECTOR APPOINTED MR IAN TOTHILL

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY HARRIET HINDLY STEDMAN / 14/08/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUND / 14/08/2010

View Document

18/09/1018 September 2010 14/08/10 NO MEMBER LIST

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARR / 14/08/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA HARPER / 14/08/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA PRESCOTT

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED PETER LUND LOGGED FORM

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED DONNA HARPER

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED JAMES PARR

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED NICOLA ANNE PRESCOTT

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MURPHY

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY APPOINTED NANCY STEDMAN

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MICHAEL STEWART

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILOMENA HINGSTON

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company