- Company Overview for THORNBROUGH ESTATE LIMITED (01884013)
- Filing history for THORNBROUGH ESTATE LIMITED (01884013)
- People for THORNBROUGH ESTATE LIMITED (01884013)
- More for THORNBROUGH ESTATE LIMITED (01884013)
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) |
---|---|---|---|
04 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Oct 2019 | AD01 | Registered office address changed from 11 Mill Hill Crescent Northallerton North Yorkshire DL6 1RY to 21 Regency Court Northallerton DL6 1RX on 29 October 2019 | |
16 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
16 Mar 2019 | AP03 | Appointment of Mrs Sandra Langthorne as a secretary on 8 March 2019 | |
16 Mar 2019 | AP01 | Appointment of Mrs Sandra Langthorne as a director on 8 March 2019 | |
16 Mar 2019 | PSC07 | Cessation of Bruce David Roderick Winter as a person with significant control on 16 March 2019 | |
16 Mar 2019 | TM01 | Termination of appointment of Francis Gerard Michael Morrison as a director on 3 March 2019 | |
16 Mar 2019 | TM02 | Termination of appointment of Amanda Norman as a secretary on 3 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
21 Dec 2018 | AP03 | Appointment of Mrs Amanda Norman as a secretary on 21 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Michael Gerard Francis Morrison as a person with significant control on 21 December 2018 | |
08 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
27 Nov 2012 | TM02 | Termination of appointment of Penelope Chester as a secretary |