THORNBOROUGH DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2424 January 2024 Registered office address changed from Thornborough Farm Redhill Road Kings Norton Birmingham B38 9EH to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2024-01-24

View Document

10/01/2410 January 2024 Statement of affairs

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Resolutions

View Document

26/03/2326 March 2023 Termination of appointment of Sarah Moore as a director on 2023-03-01

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM C/O MICHAEL KAY & CO 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MR KENNETH FREDERICK MOORE

View Document

16/04/1316 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR NINA MOORE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/02/1229 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/03/116 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FREDERICK MOORE / 08/02/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA PATRICIA MOORE / 08/02/2010

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/10/0923 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/0917 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/095 September 2009 DIRECTOR APPOINTED NINA PATRICIA MOORE

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MOORE / 01/12/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: C K ACCOUNTANTS DARTMOTH HOUSE, SANDWELL ROAD WEST BROMWICH B70

View Document

01/03/071 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

08/02/078 February 2007 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