- Company Overview for THORNSETT LONDON LIMITED (07449794)
- Filing history for THORNSETT LONDON LIMITED (07449794)
- People for THORNSETT LONDON LIMITED (07449794)
- Charges for THORNSETT LONDON LIMITED (07449794)
- More for THORNSETT LONDON LIMITED (07449794)
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) |
---|---|---|---|
24 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
20 Aug 2013 | TM01 | Termination of appointment of Denis Cunningham as a director | |
08 Feb 2013 | AA | Full accounts made up to 31 July 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
29 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Feb 2012 | AA | Full accounts made up to 31 July 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 | |
15 Dec 2011 | AD02 | Register inspection address has been changed | |
15 Dec 2011 | CH03 | Secretary's details changed for Mr Gerard Cunningham on 25 May 2011 | |
09 Jun 2011 | MG01 | Duplicate mortgage certificatecharge no:2 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 24 November 2010
|
|
14 Dec 2010 | AP01 | Appointment of Mr Denis Cunningham as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
14 Dec 2010 | AP03 | Appointment of Mr Gerard Cunningham as a secretary | |
14 Dec 2010 | AA01 | Current accounting period shortened from 30 November 2011 to 31 July 2011 | |
14 Dec 2010 | AP01 | Appointment of Mr Gerard Cunningham as a director | |
14 Dec 2010 | AP01 | Appointment of Ms Bernadette Marie Cunningham as a director | |
13 Dec 2010 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 13 December 2010 | |
24 Nov 2010 | NEWINC | Incorporation |