- Company Overview for THORNEY LIMITED (04665201)
- Filing history for THORNEY LIMITED (04665201)
- People for THORNEY LIMITED (04665201)
- Charges for THORNEY LIMITED (04665201)
- More for THORNEY LIMITED (04665201)
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) |
---|---|---|---|
17 Feb 2014 | AD01 | Registered office address changed from Unit 2 Redmoor Interchange Dunsby Road Milton Keynes Buckinghamshire MK6 4AD United Kingdom on 17 February 2014 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for John Thorne on 1 March 2011 | |
13 Jun 2011 | CH03 | Secretary's details changed for Esme Victoria Thorne on 1 March 2011 | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from Risborough House 38 -40 Sycamore Road Amersham Buckinghamshire HP6 5DZ United Kingdom on 8 October 2009 | |
01 May 2009 | 363a | Return made up to 13/02/09; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 May 2008 | 363a | Return made up to 13/02/08; full list of members | |
06 May 2008 | 190 | Location of debenture register | |
06 May 2008 | 353 | Location of register of members | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from the old church, 48 verulam road st albans hertfordshire AL3 4DH |