THORGILLS PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Confirmation statement made on 2024-10-06 with updates |
19/09/2419 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
11/10/2311 October 2023 | |
15/02/2315 February 2023 | Amended total exemption full accounts made up to 2021-10-29 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-06 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-29 |
10/01/2210 January 2022 | Previous accounting period extended from 2021-09-28 to 2021-10-29 |
02/11/212 November 2021 | Appointment of Mr Paul Leonard Aitchison as a director on 2021-10-29 |
01/11/211 November 2021 | Termination of appointment of Katie Madden as a secretary on 2021-10-29 |
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 |
01/11/211 November 2021 | Appointment of Mr Peter Kavanagh as a director on 2021-10-29 |
01/11/211 November 2021 | Appointment of Mr Paul Leonard Aitchison as a secretary on 2021-10-29 |
01/11/211 November 2021 | Notification of The Romans Group (Uk) Limited as a person with significant control on 2021-10-29 |
01/11/211 November 2021 | Cessation of Ben Madden as a person with significant control on 2021-10-29 |
01/11/211 November 2021 | Cessation of Paulina Madden as a person with significant control on 2021-10-29 |
01/11/211 November 2021 | Cessation of Susan Jane Madden as a person with significant control on 2021-10-29 |
01/11/211 November 2021 | Termination of appointment of Susan Jane Madden as a director on 2021-10-29 |
01/11/211 November 2021 | Termination of appointment of Ben Madden as a director on 2021-10-29 |
13/10/2113 October 2021 | Notification of Susan Jane Madden as a person with significant control on 2021-10-06 |
13/10/2113 October 2021 | Change of details for Ben Madden as a person with significant control on 2021-10-06 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-06 with updates |
13/10/2113 October 2021 | Notification of Paulina Madden as a person with significant control on 2021-10-06 |
09/08/219 August 2021 | Satisfaction of charge 2 in full |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | 28/09/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / BEN MADDEN / 09/05/2020 |
19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MADDEN / 09/05/2020 |
19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MADDEN / 09/05/2020 |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / BEN MADDEN / 09/05/2020 |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 13-15 TURNHAM GREEN TERRACE CHISWICK LONDON W4 1RG UNITED KINGDOM |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
28/09/1928 September 2019 | Annual accounts for year ending 28 Sep 2019 |
28/06/1928 June 2019 | 28/09/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 44 HIGH STREET BRENTFORD TW8 0BB UNITED KINGDOM |
21/01/1921 January 2019 | COMPANY NAME CHANGED THORGILLS LIMITED CERTIFICATE ISSUED ON 21/01/19 |
28/09/1828 September 2018 | Annual accounts for year ending 28 Sep 2018 |
28/06/1828 June 2018 | 28/09/17 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
28/09/1728 September 2017 | Annual accounts for year ending 28 Sep 2017 |
26/09/1726 September 2017 | Annual accounts small company total exemption made up to 28 September 2016 |
26/06/1726 June 2017 | PREVSHO FROM 29/09/2016 TO 28/09/2016 |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 1B STILE HALL PARADE CHISWICK HIGH ROAD LONDON W4 3AG |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
03/11/163 November 2016 | VARYING SHARE RIGHTS AND NAMES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 29 September 2015 |
28/09/1628 September 2016 | Annual accounts for year ending 28 Sep 2016 |
29/06/1629 June 2016 | PREVSHO FROM 30/09/2015 TO 29/09/2015 |
25/04/1625 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts for year ending 29 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/04/1527 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/04/1429 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
29/10/1329 October 2013 | PREVEXT FROM 31/03/2013 TO 30/09/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/05/138 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 571 CHISWICK HIGH ROAD CHISWICK LONDON W4 3AY |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/101 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE MADDEN / 18/04/2010 |
01/07/101 July 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MADDEN / 18/04/2010 |
30/03/1030 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/03/1010 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 11 COTSWOLD COURT HODDER DRIVE PERIVALE LONDON UB6 8LJ UNITED KINGDOM |
18/04/0818 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THORGILLS PROPERTY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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