- 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) |
---|---|---|---|
08 Apr 2019 | PSC07 | Cessation of Raymond Frank Bullock as a person with significant control on 20 March 2019 | |
08 Apr 2019 | PSC01 | Notification of Maria Teresa Wesson as a person with significant control on 20 March 2019 | |
08 Apr 2019 | PSC07 | Cessation of Geoffrey Bullock as a person with significant control on 20 March 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Geoffrey Bullock as a secretary on 20 March 2019 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
28 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of John Campbell Bullock as a director on 20 February 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from Room B112, Dbh Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH to C/O Northfield Developments (Yorkshire) Ltd Room B112, Melton Court Business Centre Gibson Lane, Melton North Ferriby East Yorkshire HU14 3HH on 31 March 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from Unit 1B Viking Close Great Gutter Lane Willerby North Humberside HU10 6DE to Room B112, Dbh Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH on 3 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Dec 2014 | MISC | Section 519 | |
06 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Jun 2011 | CH01 | Director's details changed for Mr Geoffrey Bullock on 1 June 2011 |