THORNWOOD GARDENS (FREEHOLD) LIMITED
Company number 06955781
- Company Overview for THORNWOOD GARDENS (FREEHOLD) LIMITED (06955781)
- Filing history for THORNWOOD GARDENS (FREEHOLD) LIMITED (06955781)
- People for THORNWOOD GARDENS (FREEHOLD) LIMITED (06955781)
- More for THORNWOOD GARDENS (FREEHOLD) LIMITED (06955781)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |