THORNBURY SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-03-24

View Document

26/06/2326 June 2023 Termination of appointment of Richard James Tinker as a director on 2023-06-25

View Document

29/03/2329 March 2023 Termination of appointment of Henry Brian Globe as a director on 2023-03-27

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/01/232 January 2023 Register inspection address has been changed from C/O Mr. M. Cowen Flat 16 Thornbury House Thornbury Square Highgate London Middlesex N6 5YW to 6 Thornbury Square London N6 5YW

View Document

21/11/2221 November 2022 Appointment of Sir Henry Brian Globe as a director on 2022-11-19

View Document

19/11/2219 November 2022 Appointment of Mrs Sue Cohen as a director on 2022-11-19

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-24

View Document

04/04/224 April 2022 Registered office address changed from 2 Parkfield Gardens North Harrow Middlesex HA2 6JR to 619 Holloway Road C/O Dillons 619 Holloway Road London N19 5SS on 2022-04-04

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/07/2114 July 2021 Termination of appointment of Anthony Hall as a director on 2021-07-11

View Document

14/07/2114 July 2021 Appointment of Dr Julia Hofweber as a director on 2021-07-11

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/21

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR YOKO WILLIAMS

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COWEN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ANTHONY HALL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS YOKO WILLIAMS

View Document

25/03/1925 March 2019 SECRETARY APPOINTED MRS JACQUELINE ELIZABETH ATCHINSON

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DORRIT LANDES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CROSS

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER CROSS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/07/176 July 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

01/01/161 January 2016 31/12/15 NO MEMBER LIST

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

04/01/154 January 2015 31/12/14 NO MEMBER LIST

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

03/01/143 January 2014 31/12/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

12/01/1312 January 2013 31/12/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

09/01/129 January 2012 31/12/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

05/01/115 January 2011 31/12/10 NO MEMBER LIST

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

06/01/106 January 2010 SAIL ADDRESS CHANGED FROM: C/O MR. M. COWEN FLAT 16, THORNBURY HOUSE THORNBURY SQUARE HIGHGATE LONDON MIDDLESEX N6 5YW UNITED KINGDOM

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH ATCHINSON / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DORRIT LANDES / 31/12/2009

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/0931 December 2009 31/12/09 NO MEMBER LIST

View Document

06/06/096 June 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

03/01/093 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

02/06/082 June 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03

View Document

14/01/0314 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02

View Document

11/01/0211 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

12/01/0012 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

06/01/996 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 31/12/95; AMENDING RETURN

View Document

29/03/9629 March 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 24/03

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/943 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

03/02/943 February 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/02/942 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/02/942 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: 117 PARKSIDE WAY NORTH HARROW MIDDLSESEX HA2 6DB

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

16/05/9116 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 SECRETARY RESIGNED

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: CEDAR HOUSE 91 HIGH STREET CATERHAM SURREY CR3 5UH

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/08/9028 August 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: 9 BEDFORD PARK CROYDON SURREY CRO 2AP

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 EXEMPTION FROM APPOINTING AUDITORS 120588

View Document

13/06/8913 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/10/8821 October 1988 ANNUAL RETURN MADE UP TO 26/05/88

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8610 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/11/8613 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8613 November 1986 CERTIFICATE OF INCORPORATION

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