THORNFLEET DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 055287660006, created on 2025-06-27

View Document

20/06/2520 June 2025 Satisfaction of charge 1 in full

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

20/06/2520 June 2025 Satisfaction of charge 2 in full

View Document

20/06/2520 June 2025 Satisfaction of charge 3 in full

View Document

20/06/2520 June 2025 Satisfaction of charge 4 in full

View Document

20/06/2520 June 2025 Termination of appointment of James Albert Baker as a director on 2025-06-20

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Registration of charge 055287660005, created on 2023-07-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

13/07/2313 July 2023 Director's details changed for Mr James Albert Baker on 2022-06-19

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/10/2217 October 2022 Termination of appointment of Barrington Raymond Buchan as a secretary on 2022-09-26

View Document

17/10/2217 October 2022 Appointment of Mr Adam Nicholas Buchan as a secretary on 2022-09-26

View Document

06/10/226 October 2022 Termination of appointment of Barrington Raymond Buchan as a director on 2022-09-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/01/18 STATEMENT OF CAPITAL GBP 250001

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BARRINGTON RAYMOND BUCHAN / 06/08/2014

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRINGTON BUCHAN / 06/08/2014

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON RAYMOND BUCHAN / 06/08/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 DIRECTOR APPOINTED MR JAMES ALBERT BAKER

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/08/139 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

23/08/1223 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SAIL ADDRESS CHANGED FROM: SUITE 1, SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 28/02/06

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 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