- Company Overview for THORNSDALE LIMITED (07654490)
- Filing history for THORNSDALE LIMITED (07654490)
- People for THORNSDALE LIMITED (07654490)
- Charges for THORNSDALE LIMITED (07654490)
- More for THORNSDALE LIMITED (07654490)
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
|
|
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
|
|
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
|
|
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 |