Advanced company searchLink opens in new window

THORNSDALE LIMITED

Company number 07654490

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)
21 Jul 2015 MR01 Registration of charge 076544900006, created on 21 July 2015
21 Jul 2015 MR01 Registration of charge 076544900005, created on 21 July 2015
17 Jul 2015 MR04 Satisfaction of charge 2 in full
10 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 300
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Dec 2014 MR01 Registration of charge 076544900004, created on 22 December 2014
23 Dec 2014 MR01 Registration of charge 076544900003, created on 22 December 2014
16 Dec 2014 MR04 Satisfaction of charge 1 in full
17 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 300
04 Jun 2014 CH01 Director's details changed for Mr Tom Mceveady on 4 June 2014
06 May 2014 AP01 Appointment of Mr Tom Mceveady as a director
02 May 2014 CH01 Director's details changed for Martin Christopher Flannery on 30 April 2014
02 May 2014 CH01 Director's details changed for Mr Patrick Flannery on 30 April 2014
02 May 2014 CH01 Director's details changed for Mr Patrick Flannery on 30 April 2014
02 May 2014 CH01 Director's details changed for Martin Christopher Flannery on 30 April 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
06 Jun 2013 AD01 Registered office address changed from C/O Buckingham & Company 27a Maxwell Road Northwood HA6 2XY United Kingdom on 6 June 2013
01 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
19 Nov 2012 TM01 Termination of appointment of Tom Mcevaddy as a director
10 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
12 Apr 2012 MG01 Duplicate mortgage certificatecharge no:2
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2