THORNTON PARK MANAGEMENT (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2023-11-30

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/10/2018 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112490610002

View Document

18/10/2018 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112490610001

View Document

28/09/2028 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

02/09/202 September 2020 31/10/19 STATEMENT OF CAPITAL GBP 100

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKSIDE CLAPHAM HOLDINGS LIMITED

View Document

11/03/1911 March 2019 CESSATION OF ROGER DAVID WILLIAMS AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF MARCUS JOHN WILLIAMS AS A PSC

View Document

13/04/1813 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JOHN WILLIAMS

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DAVID WILLIAMS

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR MARCUS JOHN WILLIAMS

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ROGER DAVID WILLIAMS

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information