THORNFIELD PROPERTIES (THORNABY) LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

27/03/1227 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/01/1118 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

14/05/1014 May 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
105 WIGMORE STREET
LONDON
W1U 1QY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JASON MARCUS

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN BROWN

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD GATELEY

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR NICHOLAS HUGH FERGUSON

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR RICHARD JAMES CHENERY

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARCUS

View Document

18/01/1018 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MARCUS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARCUS / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ANDREW BROWN / 08/10/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARCUS / 14/09/2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS / 09/02/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
6 CORK STREET
LONDON
W1S 3NX

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM:
5 ST DAVIDS COURT
DAVID STREET
LEEDS
WEST YORKSHIRE LS11 5QA

View Document

24/01/0624 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/05/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM:
5 ST DAVIDS COURT, DAVID STREET
LEEDS
WEST YORKSHIRE
LS8 1NG

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 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