THORNTONS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-15 with updates | 
| 28/05/2528 May 2025 | Micro company accounts made up to 2024-05-31 | 
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-15 with updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 | 
| 05/01/245 January 2024 | Registered office address changed from Units 8 & 9 Parsons Court, Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 15 Front Street Sherburn Hill Durham County Durham DH6 1PA on 2024-01-05 | 
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-15 with updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 28/04/2328 April 2023 | Cessation of Neil John Dawson as a person with significant control on 2023-03-08 | 
| 28/04/2328 April 2023 | Termination of appointment of Neil John Dawson as a director on 2023-03-08 | 
| 28/04/2328 April 2023 | Change of details for Mr Christopher Thornton as a person with significant control on 2023-03-08 | 
| 26/01/2326 January 2023 | Micro company accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 09/12/219 December 2021 | Notification of Neil John Dawson as a person with significant control on 2020-06-16 | 
| 08/12/218 December 2021 | Cessation of Paula Thornton as a person with significant control on 2020-06-16 | 
| 01/11/211 November 2021 | Micro company accounts made up to 2021-05-31 | 
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-15 with updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 07/12/207 December 2020 | CESSATION OF ROBERT WILLIAM HENSTOCK AS A PSC | 
| 07/12/207 December 2020 | CESSATION OF SUSAN HENSTOCK AS A PSC | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES | 
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HENSTOCK / 15/01/2020 | 
| 15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 8 EASTWAY SALE CHESHIRE M33 4DX ENGLAND | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | 
| 21/09/1821 September 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | 
| 15/06/1815 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HENSTOCK | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 16/10/1716 October 2017 | DIRECTOR APPOINTED MR NEIL JOHN DAWSON | 
| 15/09/1715 September 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | 
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders | 
| 20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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