THORNHILL UNIT TRUST MANAGERS LIMITED

Company Documents

DateDescription
01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
12 MOORGATE
LONDON
EC2R 6DA

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY HELENA HARVEY

View Document

26/06/1426 June 2014 CORPORATE SECRETARY APPOINTED SCHRODERS CORPORATE SECRETARY LIMITED

View Document

12/08/1312 August 2013 AUDITOR'S RESIGNATION

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUDGEON

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM JOHN TURNBULL / 01/01/2012

View Document

04/01/124 January 2012 STATEMENT BY DIRECTORS

View Document

09/12/119 December 2011 SHARE PREMIUM ACCOUNT REDUCED TO NIL 09/12/2011

View Document

09/12/119 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 1.00

View Document

09/12/119 December 2011 SOLVENCY STATEMENT DATED 09/12/11

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART DUDGEON / 30/06/2011

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 AUDITOR'S RESIGNATION

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR REID

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 16 PALACE STREET LONDON SW1E 5BN

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FREEMAN

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR LAWTHER

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR DESMOND BRENNAN

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MULVEY

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAKIN

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ONSLOW

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HILLIER

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RYDER

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZHUGH

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BARING

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY FREEMAN

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED ANDREW JOHN SHIRLEY ROSS

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED CAROLYN SIMS

View Document

16/01/1016 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED JEREMY WILLIAM JOHN TURNBULL

View Document

16/01/1016 January 2010 SECRETARY APPOINTED HELENA MARIE HARVEY

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELKINGTON

View Document

22/10/0922 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: 77 SOUTH AUDLEY STREET LONDON W1K 1DX

View Document

14/10/0814 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S PARTICULARS ANDREW MULVEY

View Document

25/09/0825 September 2008 DIRECTOR'S PARTICULARS NICHOLAS RYDER

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SHARES AGREEMENT OTC

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS; AMEND

View Document

09/12/039 December 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 AUDITOR'S RESIGNATION

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED BSI-THORNHILL UNIT TRUST MANAGER S LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

27/11/9127 November 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 COMPANY NAME CHANGED THORNHILL UNIT TRUST MANAGERS LI MITED CERTIFICATE ISSUED ON 13/03/91

View Document

16/10/9016 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/02/8913 February 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/06/888 June 1988 WD 26/04/88 AD 24/02/88--------- � SI 9998@1=9998 � IC 2/10000

View Document

22/04/8822 April 1988 � NC 1000/1000000

View Document

22/04/8822 April 1988 NC INC ALREADY ADJUSTED 03/02/88

View Document

15/04/8815 April 1988 WD 10/03/88 PD 24/02/88--------- � SI 2@1

View Document

08/04/888 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/8824 March 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 030288

View Document

24/03/8824 March 1988 ALTER MEM AND ARTS 030288

View Document

24/03/8824 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 COMPANY NAME CHANGED WONDERSCAN LIMITED CERTIFICATE ISSUED ON 18/03/88

View Document

16/03/8816 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: G OFFICE CHANGED 21/12/87 2 BACHES STREET LONDON N1 6UB

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 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