THORNTON HOUSE ESTATES LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1910 May 2019 APPLICATION FOR STRIKING-OFF

View Document

21/01/1921 January 2019 CESSATION OF ALISON MIDDLETON AS A PSC

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MIDDLETON / 14/12/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF PSC STATEMENT ON 14/12/2018

View Document

21/01/1921 January 2019 CESSATION OF TIMOTHY CHARLES ALLEN AS A PSC

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED ALISON MIDDLETON

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BH

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY CENTRICK LIMITED

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR TIMOTHY CHARLES ALLEN

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMAS

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRICK LIMITED / 10/10/2015

View Document

05/01/165 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRICK LIMITED / 10/10/2015

View Document

17/12/1517 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

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

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

View Accounts

08/01/148 January 2014 Annual return made up to 14 December 2013 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

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

View Accounts

03/01/133 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM UNIT 3 THE COURTYARD TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE THOMAS / 01/01/2010

View Document

20/05/1020 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO AUSTIN SCOTT WADE / 01/01/2010

View Document

21/12/0921 December 2009 CORPORATE SECRETARY APPOINTED CENTRICK LIMITED

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY SHANE BLAND

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY MARCO WADE

View Document

01/05/091 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SHANE BLAND / 12/02/2009

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM EPM CHAMBERS 54A POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AB

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM UNIT 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM UNIT 3 THE COUNTRYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON CU37 9NP

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED MARCO AUSTIN SCOTT WADE

View Document

03/10/083 October 2008 SECRETARY APPOINTED SHANE BLAND

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM EPM CHAMBERS 54A POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AB

View Document

02/10/082 October 2008 DIRECTOR APPOINTED LYNNE THOMAS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER MOORMAN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY JAMES MOORMAN

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: C/O EXCLUSIVE PROPERTY MANAGEMENT LIMITED 185A WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7AW

View Document

30/04/0730 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 10 THORNTON LANE MARKFIELD COALVILLE LEICESTERSHIRE LE67 9RP

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED BECKWITH, CORNES & CO. LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: FIRST FLOOR MARLBOROUGH SQUARE COALVILLE LEICESTERSHIRE LE67 3WD

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 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