Advanced company searchLink opens in new window

THORNWOOD GARDENS (FREEHOLD) LIMITED

Company number 06955781

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)
08 Feb 2016 AD01 Registered office address changed from Thornwood Lodge Thornwood Gardens London W8 7EB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 8 February 2016
01 Dec 2015 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Thornwood Lodge Thornwood Gardens London W8 7EB on 1 December 2015
27 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 35
27 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 35
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
16 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
26 Jul 2012 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
26 Jul 2012 TM02 Termination of appointment of Glenn Stevenson as a secretary
26 Jul 2012 AD01 Registered office address changed from Gorgate Chambers Gorgate Drive Hoe Dereham Norfolk NR20 4HB on 26 July 2012
14 Dec 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
02 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
09 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 35
13 Jun 2011 AA Accounts for a dormant company made up to 31 July 2010
01 Jun 2011 CH01 Director's details changed for Farad Azima on 23 May 2011
23 Feb 2011 MEM/ARTS Memorandum and Articles of Association
25 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2010 AP01 Appointment of The Right Honourable Sir Timothy Alan Davan Sainsbury as a director
05 Oct 2010 AD01 Registered office address changed from 31 Corsham Street London N1 6DR on 5 October 2010
05 Oct 2010 AP03 Appointment of Glenn Nigel Stevenson as a secretary
05 Oct 2010 AP01 Appointment of Terrence Soon Shiong as a director
05 Oct 2010 AP01 Appointment of Naomi Molson as a director