- Company Overview for THORNLANE HOMES LIMITED (05955644)
- Filing history for THORNLANE HOMES LIMITED (05955644)
- People for THORNLANE HOMES LIMITED (05955644)
- Charges for THORNLANE HOMES LIMITED (05955644)
- Insolvency for THORNLANE HOMES LIMITED (05955644)
- More for THORNLANE HOMES LIMITED (05955644)
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) |
---|---|---|---|
24 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Jul 2010 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Mar 2009 | 288a | Secretary appointed sally joanne thornton | |
21 Nov 2008 | 363a | Return made up to 04/10/08; full list of members | |
13 Nov 2008 | 288b | Appointment terminated director and secretary phil neal | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Nov 2007 | 363a | Return made up to 04/10/07; full list of members | |
09 May 2007 | 395 | Particulars of mortgage/charge | |
17 Jan 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
11 Jan 2007 | 395 | Particulars of mortgage/charge | |
09 Jan 2007 | 287 | Registered office changed on 09/01/07 from: 11 billers chase springfield chelmsford CM1 6BD | |
27 Oct 2006 | 395 | Particulars of mortgage/charge | |
04 Oct 2006 | NEWINC | Incorporation |