- Company Overview for THORNHILL GALLERIES (UK) LIMITED (05963556)
- Filing history for THORNHILL GALLERIES (UK) LIMITED (05963556)
- People for THORNHILL GALLERIES (UK) LIMITED (05963556)
- Charges for THORNHILL GALLERIES (UK) LIMITED (05963556)
- More for THORNHILL GALLERIES (UK) LIMITED (05963556)
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) |
---|---|---|---|
12 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Oct 2012 | AP01 | Appointment of Mr Richard Wakefield as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Graham Wakefield as a director | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Graham Richard Wakefield on 16 June 2011 | |
31 Oct 2011 | CH03 | Secretary's details changed for Linda Gloria Wakefield on 16 June 2011 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Anthony Wakefield on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Graham Richard Wakefield on 20 October 2009 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
31 Mar 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from 19 osiers road london SW18 1NL | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from hilden park house, 79 tonbridge road, hildenborough tonbridge kent TN11 9BH | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2008 | 363a | Return made up to 11/10/08; full list of members |