Advanced company searchLink opens in new window

THORNBANK HOLDINGS LIMITED

Company number 06059976

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)
25 Jan 2018 CH03 Secretary's details changed for Annette Rachel Douglass on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mr James Edward Douglass as a person with significant control on 25 January 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5
26 Jan 2016 AD01 Registered office address changed from Castle Court Bodmin Road Coventry CV2 5DB to Unit a Castle Court Bodmin Road Coventry CV2 5DB on 26 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5
03 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 May 2013 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 5
07 May 2013 AP01 Appointment of Harvey Douglass as a director
30 Apr 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 4
30 Apr 2013 AP01 Appointment of Mr Harvey James Douglass as a director
21 Dec 2012 AD01 Registered office address changed from Ryton Lodge, Oxford Road Ryton on Dunsmore Warwickshire CV8 3EJ on 21 December 2012
10 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
18 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
18 Feb 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
30 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders