THURSO HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 1 LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/11/232 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Elaine Kathryn Raeburn as a director on 2022-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/11/215 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 13/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 DIRECTOR APPOINTED MR STEPHEN SPRATT

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/06/1614 June 2016 13/06/16 NO MEMBER LIST

View Document

14/06/1614 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MRS ELAINE KATHRYN RAEBURN

View Document

15/06/1515 June 2015 13/06/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/06/1416 June 2014 13/06/14 NO MEMBER LIST

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HP2 7DN

View Document

13/06/1313 June 2013 13/06/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MICHAEL DEVONALD / 31/03/2013

View Document

13/06/1313 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/03/2013

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/07/129 July 2012 13/06/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR TRINITY NOMINEES (2) LIMITED

View Document

13/06/1113 June 2011 13/06/11 NO MEMBER LIST

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR SIMON JOHN MICHAEL DEVONALD

View Document

15/06/1015 June 2010 13/06/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 13/06/2010

View Document

14/06/1014 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRINITY NOMINEES (2) LIMITED / 13/06/2010

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DEVONALD

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY PETER HALLIWELL

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/02/0917 February 2009 SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED TRINITY NOMINEES (2) LIMITED

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM C/O TRINITY ESTATES LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 13/06/08

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 13/06/07

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: TRINITY ESTATES VERULAM HOUSE 110 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 13/06/06

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 ANNUAL RETURN MADE UP TO 13/06/05

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 ANNUAL RETURN MADE UP TO 13/06/04

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: NAUTILUS HOUSE REDBURN COURT EARL GREY WAY ROYAL QUAYS NORTH SHIELDS TYNE & WEAR NE29 6AR

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 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