THORGILLS PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

15/02/2315 February 2023 Amended total exemption full accounts made up to 2021-10-29

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-29

View Document

10/01/2210 January 2022 Previous accounting period extended from 2021-09-28 to 2021-10-29

View Document

02/11/212 November 2021 Appointment of Mr Paul Leonard Aitchison as a director on 2021-10-29

View Document

01/11/211 November 2021 Termination of appointment of Katie Madden as a secretary on 2021-10-29

View Document

01/11/211 November 2021 Registered office address changed from 44 High Street Brentford Middlesex TW8 0BB United Kingdom to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Peter Kavanagh as a director on 2021-10-29

View Document

01/11/211 November 2021 Appointment of Mr Paul Leonard Aitchison as a secretary on 2021-10-29

View Document

01/11/211 November 2021 Notification of The Romans Group (Uk) Limited as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Cessation of Ben Madden as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Cessation of Paulina Madden as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Cessation of Susan Jane Madden as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Termination of appointment of Susan Jane Madden as a director on 2021-10-29

View Document

01/11/211 November 2021 Termination of appointment of Ben Madden as a director on 2021-10-29

View Document

13/10/2113 October 2021 Notification of Susan Jane Madden as a person with significant control on 2021-10-06

View Document

13/10/2113 October 2021 Change of details for Ben Madden as a person with significant control on 2021-10-06

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

13/10/2113 October 2021 Notification of Paulina Madden as a person with significant control on 2021-10-06

View Document

09/08/219 August 2021 Satisfaction of charge 2 in full

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / BEN MADDEN / 09/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MADDEN / 09/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MADDEN / 09/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / BEN MADDEN / 09/05/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 13-15 TURNHAM GREEN TERRACE CHISWICK LONDON W4 1RG UNITED KINGDOM

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

28/06/1928 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 44 HIGH STREET BRENTFORD TW8 0BB UNITED KINGDOM

View Document

21/01/1921 January 2019 COMPANY NAME CHANGED THORGILLS LIMITED CERTIFICATE ISSUED ON 21/01/19

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

28/06/1828 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

26/09/1726 September 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

26/06/1726 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 1B STILE HALL PARADE CHISWICK HIGH ROAD LONDON W4 3AG

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

03/11/163 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

25/04/1625 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 571 CHISWICK HIGH ROAD CHISWICK LONDON W4 3AY

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE MADDEN / 18/04/2010

View Document

01/07/101 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MADDEN / 18/04/2010

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 11 COTSWOLD COURT HODDER DRIVE PERIVALE LONDON UB6 8LJ UNITED KINGDOM

View Document

18/04/0818 April 2008 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