THORNCREST MANAGEMENT COMPANY (BAILDON) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

19/03/2519 March 2025 Termination of appointment of Tim Ryder as a director on 2025-02-28

View Document

11/03/2511 March 2025 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Scanlans Property Man Carvers Warehouse, Unit 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2025-03-11

View Document

28/02/2528 February 2025 Termination of appointment of J H Watson Property Management Limited as a secretary on 2024-11-30

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22

View Document

29/01/2429 January 2024 Appointment of Mr Tim Ryder as a director on 2024-01-23

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Termination of appointment of Joy Lennon as a secretary on 2022-12-02

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Appointment of Mr Ian James Tetley as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Anthony Raymond Bennett as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mr Harjit Singh Chana as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mr Craig Webber as a director on 2021-11-18

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

07/08/197 August 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 NOTIFICATION OF PSC STATEMENT ON 25/10/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MIKE WORMALD

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER

View Document

03/07/153 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MS JOY LENNON

View Document

26/02/1526 February 2015 SECRETARY APPOINTED MISS EMILY DUFFY

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MULLEN

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ANTHONY RAYMOND BENNETT

View Document

23/07/1423 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 SECRETARY APPOINTED DOLORES CHARLESWORTH

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS

View Document

12/11/1312 November 2013 SECRETARY APPOINTED NAVPREET MANDER

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

17/07/1317 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

12/07/1312 July 2013 SECRETARY APPOINTED MISS LORI GRIFFITHS

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JOSEPH MULLEN / 17/05/2011

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MRS SHARON TRACEY MORLEY

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE WORMALD / 24/06/2010

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 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