THURLESTONE LINKS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

01/06/251 June 2025 Director's details changed for Mr Michael George Eakin on 2025-06-01

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Appointment of Ms Claire Nicole Washington-Smith as a director on 2025-05-03

View Document

01/01/251 January 2025 Termination of appointment of Simon Piers Olliff as a secretary on 2025-01-01

View Document

01/01/251 January 2025 Appointment of Mr Michael George Eakin as a secretary on 2025-01-01

View Document

10/11/2410 November 2024 Termination of appointment of Ian Washington-Smith as a director on 2024-11-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/06/248 June 2024 Termination of appointment of Christopher Thomas Pearce as a director on 2024-06-08

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Appointment of Mrs Marie-Jeanne Crawford as a director on 2024-05-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Appointment of Mrs Tracy Lorraine Perkins as a director on 2023-04-30

View Document

01/05/221 May 2022 Appointment of Mr Ian Thomas Jamie as a director on 2022-05-01

View Document

27/04/2227 April 2022 Termination of appointment of Malcolm Colin Gloster as a director on 2022-04-13

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MICHAEL GEORGE EAKIN

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MALCOLM COLIN GLOSTER

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH PROOPS

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

05/06/165 June 2016 DIRECTOR APPOINTED MR IAN THOMAS JAMIE

View Document

05/06/165 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WASHINGTON-SMITH / 01/11/2015

View Document

08/06/158 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

11/06/1411 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH GILLIAN PROOPS / 01/01/2010

View Document

06/06/116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS PEARCE / 06/06/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH GILLIAN PROOPS / 06/06/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON PIERS OLLIFF / 06/06/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS WOOD / 06/06/2010

View Document

06/11/096 November 2009 SECRETARY APPOINTED DR SIMON PIERS OLLIFF

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PEARCE

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED IAN WASHINGTON-SMITH

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR ELEANER JENNINGS

View Document

02/08/092 August 2009 DIRECTOR APPOINTED DR SIMON PIERS OLLIFF

View Document

02/08/092 August 2009 DIRECTOR APPOINTED JOHN WOOD

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR BARRY DAVISON

View Document

17/06/0917 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MR CHRISTOPHER THOMAS PEARCE

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM EAKIN

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM EAKIN

View Document

04/12/084 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 03/06/05; NO CHANGE OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 03/06/04; CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 03/06/02; CHANGE OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 03/06/00; CHANGE OF MEMBERS

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 RETURN MADE UP TO 03/06/98; CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 03/06/97; CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/03/958 March 1995 AUDITOR'S RESIGNATION

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 RETURN MADE UP TO 12/06/94; CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/06/939 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 13/06/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/11/8928 November 1989 NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 RETURN MADE UP TO 12/06/89; CHANGE OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

04/09/874 September 1987 RETURN MADE UP TO 08/06/87; CHANGE OF MEMBERS

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

15/07/8615 July 1986 ANNUAL RETURN MADE UP TO 09/06/86

View Document

15/07/8615 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/7422 February 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/7422 February 1974 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