THORNHAM PROPERTIES LIMITED

Company Documents

DateDescription
17/08/2417 August 2024 Final Gazette dissolved following liquidation

View Document

17/05/2417 May 2024 Return of final meeting in a members' voluntary winding up

View Document

18/10/2318 October 2023 Declaration of solvency

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2023-10-18

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-08-31 to 2022-11-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Director's details changed for Ms Maria Teresa Wesson on 2022-10-26

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA TERESA WESSON / 23/12/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR. DIARMUID ANTHONY GAHAN

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MR. DIARMUID ANTHONY GAHAN

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 33 PARK PLACE LEEDS LS1 2RY ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/04/198 April 2019 CESSATION OF RAYMOND FRANK BULLOCK AS A PSC

View Document

08/04/198 April 2019 CESSATION OF JOHN CAMPBELL BULLOCK AS A PSC

View Document

08/04/198 April 2019 CESSATION OF GEOFFREY BULLOCK AS A PSC

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS MARIA TERESA WESSON

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BULLOCK

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA TERESA WESSON

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BULLOCK

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM C/O NORTHFIELD DEVELOPMENTS (YORKSHIRE) LTD ROOM B112, MELTON COURT BUSINESS CENTRE GIBSON LANE, MELTON NORTH FERRIBY EAST YORKSHIRE HU14 3HH ENGLAND

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BULLOCK

View Document

11/01/1911 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

07/12/177 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM ROOM B112, DBH MELTON COURT GIBSON LANE MELTON NORTH FERRIBY EAST YORKSHIRE HU14 3HH

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BULLOCK

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/164 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM UNIT 1B VIKING CLOSE GREAT GUTTER LANE WILLERBY NORTH HUMBERSIDE HU10 6DE

View Document

05/01/155 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 SECTION 519

View Document

06/01/146 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/01/126 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY BULLOCK / 01/06/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BULLOCK / 01/06/2011

View Document

05/01/115 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BULLOCK / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

06/03/086 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 27/12/06; NO CHANGE OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 27/12/96; CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: CARRWOOD ROAD INDUSTRIAL ESTATE GLASSHOUGHTON CASTLEFORD WEST YORKSHIRE WF10 4PT

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 S386 DISP APP AUDS 22/03/93

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91 FROM: 100, NEW CLEVELAND STREET, HULL, NORTH HUMBERSIDE, HU8 7HE.

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: 300 BOOTHFERRY ROAD HESSLE HU13 9AR

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

02/01/742 January 1974 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