Advanced company searchLink opens in new window

THORNBROUGH ESTATE LIMITED

Company number 01884013

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)
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
  • GBP 65
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
  • GBP 65
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
  • GBP 65
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