THORNDOWN FLATS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Appointment of Mr Danny Kitchener as a director on 2023-06-06

View Document

19/06/2319 June 2023 Appointment of Mr Calvin Dawes as a director on 2023-06-06

View Document

15/06/2315 June 2023 Termination of appointment of Jenny Rhodes as a director on 2023-06-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Appointment of Mr George Jaroslav Anger as a secretary on 2022-09-01

View Document

13/09/2213 September 2022 Termination of appointment of Farzin Yourtchi as a secretary on 2022-09-01

View Document

13/09/2213 September 2022 Registered office address changed from Flat 4 8 Thornfield Gardens Tunbridge Wells Kent TN2 4RZ to Stable Cottage Hastings Road Pembury Tunbridge Wells TN2 4PB on 2022-09-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MISS JENNY RHODES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MASON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR IAN GILES MASON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 31/05/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 31/05/15 NO MEMBER LIST

View Document

01/06/151 June 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANGER HERITAGE LTD / 01/05/2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/08/1417 August 2014 31/05/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 31/05/13 NO MEMBER LIST

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 31/05/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CROKER

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ALASTAIR CROKER

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGER

View Document

30/06/1130 June 2011 31/05/11 NO MEMBER LIST

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR FARZIN YOURTCHI

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM FLAT 6 34 BROADWATER DOWN TUNBRIDGE WELLS KENT TN2 5NX

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWAIN

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANGER HERITAGE LTD / 01/05/2010

View Document

16/06/1016 June 2010 31/05/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SWAIN / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MALCOLM MACDONALD / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEALON / 01/05/2010

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: FLAT 4 8 THORNFIELD GARDENS TUNBRIDGE WELLS KENT TN2 4RZ

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: FLAT 3 8 THORNFIELD GARDENS TUNBRIDGE WELLS KENT TN2 4RZ

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: FLAT 4 8 THORNFIELD GARDENS TUNBRIDGE WELLS KENT TN2 4RZ

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: FLAT 5 THORNFIELD 8 THORNFIELD GARDENS TUNBRIDGE WELLS KENT TN2 4RZ

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/07/982 July 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/07/9621 July 1996 ANNUAL RETURN MADE UP TO 31/05/96

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95

View Document

01/06/951 June 1995 ANNUAL RETURN MADE UP TO 31/05/95

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 ANNUAL RETURN MADE UP TO 31/05/90

View Document

25/07/8925 July 1989 ANNUAL RETURN MADE UP TO 19/07/89

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/08/885 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 ANNUAL RETURN MADE UP TO 22/07/88

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/06/8711 June 1987 28/04/87 NSC

View Document

21/04/8621 April 1986 NEW DIRECTOR APPOINTED

View Document

21/04/8621 April 1986 ANNUAL RETURN MADE UP TO 17/04/86

View Document

21/04/8621 April 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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