30 THORNTON HILL MANAGEMENT LIMITED
Company number 07110772
- Company Overview for 30 THORNTON HILL MANAGEMENT LIMITED (07110772)
- Filing history for 30 THORNTON HILL MANAGEMENT LIMITED (07110772)
- People for 30 THORNTON HILL MANAGEMENT LIMITED (07110772)
- More for 30 THORNTON HILL MANAGEMENT LIMITED (07110772)
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) |
---|---|---|---|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 May 2011 | AD01 | Registered office address changed from St Christopher's House Tabor Grove London SW19 4EX on 18 May 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
20 Jan 2010 | AD01 | Registered office address changed from Kestrian Company Services the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 20 January 2010 | |
18 Jan 2010 | AP03 | Appointment of Sara Gillian Wilkinson as a secretary | |
18 Jan 2010 | AP01 | Appointment of Sara Gillian Wilkinson as a director | |
18 Jan 2010 | AP01 | Appointment of Edward Robert Bennett as a director | |
18 Jan 2010 | AP01 | Appointment of Mr Robin Neil Mansell as a director | |
15 Jan 2010 | AP01 | Appointment of Katherine Margaret Garston Barber as a director | |
14 Jan 2010 | TM01 | Termination of appointment of Richard Webb as a director | |
22 Dec 2009 | NEWINC | Incorporation |