- Company Overview for THORNHAM PROPERTIES LIMITED (01154274)
- Filing history for THORNHAM PROPERTIES LIMITED (01154274)
- People for THORNHAM PROPERTIES LIMITED (01154274)
- Insolvency for THORNHAM PROPERTIES LIMITED (01154274)
- More for THORNHAM PROPERTIES LIMITED (01154274)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Oct 2023 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 18 October 2023 | |
18 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2023 | LIQ01 | Declaration of solvency | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Feb 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 30 November 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with updates | |
26 Oct 2022 | CH01 | Director's details changed for Ms Maria Teresa Wesson on 26 October 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Feb 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
31 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with updates | |
02 Jan 2020 | CH01 | Director's details changed for Ms Maria Teresa Wesson on 23 December 2019 | |
24 Oct 2019 | AP03 | Appointment of Mr. Diarmuid Anthony Gahan as a secretary on 22 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr. Diarmuid Anthony Gahan as a director on 22 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to 27 Old Gloucester Street London WC1N 3AX on 23 October 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from C/O Northfield Developments (Yorkshire) Ltd Room B112, Melton Court Business Centre Gibson Lane, Melton North Ferriby East Yorkshire HU14 3HH England to 33 Park Place Leeds LS1 2RY on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Raymond Frank Bullock as a director on 20 March 2019 | |
08 Apr 2019 | AP01 | Appointment of Ms Maria Teresa Wesson as a director on 20 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Geoffrey Bullock as a director on 20 March 2019 | |
08 Apr 2019 | PSC07 | Cessation of John Campbell Bullock as a person with significant control on 20 March 2019 |