THORNIEWOOD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-21 with updates |
| 15/08/2515 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 03/04/253 April 2025 | Notification of Douglas James Allen Jnr as a person with significant control on 2025-03-17 |
| 03/04/253 April 2025 | Change of details for Mr Douglas Allen as a person with significant control on 2025-03-17 |
| 03/04/253 April 2025 | Cessation of Ann Allen as a person with significant control on 2025-03-17 |
| 24/03/2524 March 2025 | Change of share class name or designation |
| 20/03/2520 March 2025 | Memorandum and Articles of Association |
| 20/03/2520 March 2025 | Resolutions |
| 27/02/2527 February 2025 | Appointment of Mr Douglas James Allen Jnr as a director on 2025-02-27 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-21 with updates |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with updates |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-21 with updates |
| 20/05/2220 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
| 27/06/1927 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ALLEN / 27/06/2019 |
| 27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS ALLEN / 27/06/2019 |
| 27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANN ALLEN / 27/06/2019 |
| 27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALLEN / 27/06/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
| 27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/05/1821 May 2018 | 01/11/17 STATEMENT OF CAPITAL GBP 12 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/10/1527 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/10/1431 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/11/134 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/10/1230 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/11/1121 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/10/1021 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
| 04/06/104 June 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/04/0924 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/05/0816 May 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/04/0730 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
| 12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/04/063 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
| 01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 30/04/0530 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
| 22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 31/03/0431 March 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
| 28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 08/05/038 May 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
| 24/12/0224 December 2002 | DEC MORT/CHARGE RELEASE ***** |
| 06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 08/04/028 April 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
| 04/06/014 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 02/04/012 April 2001 | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS |
| 07/07/007 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 23/05/0023 May 2000 | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS |
| 07/07/997 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 25/03/9925 March 1999 | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS |
| 19/02/9919 February 1999 | REGISTERED OFFICE CHANGED ON 19/02/99 FROM: UNIT 2 PEACOCK CROSS INDUSTRIAL ESTATE HAMILTON ML3 9AU |
| 12/06/9812 June 1998 | PARTIC OF MORT/CHARGE ***** |
| 09/06/989 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 29/03/9829 March 1998 | RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS |
| 04/08/974 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 12/05/9712 May 1997 | RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS |
| 31/12/9631 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 25/03/9625 March 1996 | RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS |
| 18/01/9618 January 1996 | PARTIC OF MORT/CHARGE ***** |
| 08/12/958 December 1995 | REGISTERED OFFICE CHANGED ON 08/12/95 FROM: UNIT 2 PEACOCK INDUSTRIAL ESTATE HAMILTON ML3 9AY |
| 08/12/958 December 1995 | NEW SECRETARY APPOINTED |
| 08/12/958 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 08/12/958 December 1995 | NEW DIRECTOR APPOINTED |
| 05/04/955 April 1995 | SECRETARY RESIGNED |
| 05/04/955 April 1995 | DIRECTOR RESIGNED |
| 29/03/9529 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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