Advanced company searchLink opens in new window

THORNEY HEDGE ROAD LIMITED

Company number 04519463

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)
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