THORNTON HOUGH LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company 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

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLIVE MACKINTOSH

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENSON

View Document

04/01/194 January 2019 CESSATION OF MICHAEL D'ARCY BENSON AS A PSC

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ROGER MARK UVEDALE LAMBERT

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MARK UVEDALE LAMBERT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED VISCOUNT MACKINTOSH OF HALIFAX JOHN CLIVE MACKINTOSH

View Document

10/08/1710 August 2017 CESSATION OF ANTHONY RICHARD GODWIN CANE AS A PSC

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CANE

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GODWIN CANE / 24/08/2016

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 22/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER SMITH

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MS CERIS MARY GARDNER

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANNAY

View Document

18/02/1418 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED ANTHONY HEWITT SCOTT HANNAY

View Document

02/01/142 January 2014 DIRECTOR APPOINTED THE HONOURABLE MICHAEL D'ARCY BENSON

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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