CHRISTOPHER THORNTON LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 First Gazette notice for voluntary strike-off

View Document

14/08/1914 August 2019 Registered office address changed from 4 Broomgrove Mews Sheffield S10 2LT England to 55 Longcroft Road Dronfield Woodhouse Dronfield S18 8XU on 2019-08-14

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THORNTON / 25/01/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
34 GREEN LEA
DRONFIELD WOODHOUSE
DRONFIELD
DERBYSHIRE
S18 8YA
UNITED KINGDOM

View Document

07/02/187 February 2018 Registered office address changed from 34 Green Lea Dronfield Woodhouse Dronfield Derbyshire S18 8YA United Kingdom to 4 Broomgrove Mews Sheffield S10 2LT on 2018-02-07

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THORNTON / 25/01/2018

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

15/03/1615 March 2016 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