Advanced company searchLink opens in new window

THORNHAM PROPERTIES LIMITED

Company number 01154274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2023-10-09
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