10 THORNTON HILL LIMITED



Company Documents

DateDescription
09/07/239 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM C/O MR THOMAS RICHARDSON FLAT 3 10 THORNTON HILL LONDON SW19 4HS

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MS NATALIA MERKULOVA

View Document

16/06/2016 June 2020 SECRETARY APPOINTED MS NATALIA MERKULOVA

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIA MERKULOVA / 16/06/2020

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDSON

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY JOANNA HERMAN

View Document

23/02/2023 February 2020 SECRETARY APPOINTED DOCTOR JOANNA SARAH HERMAN

View Document

23/02/2023 February 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS RICHARDSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
29/07/1529 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
15/07/1415 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
07/07/127 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 10 THORNTON HILL WIMBLEDON LONDON SW19 4HS

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR. BERNARD ALEXANDER HOFF

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN RICHARDSON / 03/07/2010

View Document

02/06/102 June 2010 SECRETARY APPOINTED MR THOMAS BRIAN RICHARDSON

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL TAYLOR

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED DR JOANNA SARAH HERMAN

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 DIRECTOR RESIGNED MARK DRAGTEN

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK DRAGTEN

View Document

23/07/0923 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 DIRECTOR'S PARTICULARS MARK DRAGTEN

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK DRAGTEN / 23/07/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED THOMAS BRIAN RICHARDSON

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/07/07; CHANGE OF MEMBERS

View Document



31/07/0731 July 2007 31/07/07 TOTAL EXEMPTION FULL

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/09/9917 September 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

31/07/9931 July 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

04/03/994 March 1999 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 03/07/96; CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 03/07/96; CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

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

10/08/9410 August 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

31/07/9431 July 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

13/09/9313 September 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

31/07/9331 July 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 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