- Company Overview for THORNBANK HOLDINGS LIMITED (06059976)
- Filing history for THORNBANK HOLDINGS LIMITED (06059976)
- People for THORNBANK HOLDINGS LIMITED (06059976)
- More for THORNBANK HOLDINGS LIMITED (06059976)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |