- Company Overview for THORNEY HEDGE ROAD LIMITED (04519463)
- Filing history for THORNEY HEDGE ROAD LIMITED (04519463)
- People for THORNEY HEDGE ROAD LIMITED (04519463)
- More for THORNEY HEDGE ROAD LIMITED (04519463)
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) |
---|---|---|---|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
10 Oct 2012 | TM01 | Termination of appointment of Jehad Al Sukhun as a director | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
13 Mar 2011 | CH01 | Director's details changed for Ms Nina Annikki Malmsten on 12 March 2011 | |
13 Mar 2011 | CH03 | Secretary's details changed for Ms Nina Annikki Malmsten on 12 March 2011 | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
18 May 2010 | CH03 | Secretary's details changed for Ms Nina Annikki Malmsten on 15 February 2010 | |
18 May 2010 | CH01 | Director's details changed for Ms Nina Annikka Malmsten on 15 February 2010 | |
17 May 2010 | CH01 | Director's details changed for Dr Jehad Al Sukhun on 15 February 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2009 | 363a | Return made up to 18/02/09; full list of members | |
19 Feb 2009 | 288a | Secretary appointed ms nina annikki malmsten | |
19 Feb 2009 | 288a | Director appointed ms nina annikki malmsten | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
04 Mar 2008 | 288b | Appointment terminate, director and secretary lisa mary darkin logged form | |
21 Jan 2008 | 287 | Registered office changed on 21/01/08 from: 57 grafton road worthing west sussex BN11 1QY |