- Company Overview for THORNBURY VENTURES LTD (08144933)
- Filing history for THORNBURY VENTURES LTD (08144933)
- People for THORNBURY VENTURES LTD (08144933)
- More for THORNBURY VENTURES LTD (08144933)
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) |
---|---|---|---|
22 Jun 2015 | AD01 | Registered office address changed from The Carriage House School Road Ardington Wantage Oxfordshire OX12 8PQ to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 22 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
25 Apr 2014 | AP01 | Appointment of Mr Clive Richardson as a director | |
17 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Feb 2014 | AD01 | Registered office address changed from the Core Milton Hill Abingdon Oxfordshire OX13 6AB England on 5 February 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
03 Sep 2013 | TM01 | Termination of appointment of Stephen Curtis as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Stephen Curtis as a director | |
03 Sep 2013 | AD01 | Registered office address changed from Orchard House 168 Hucclecote Road Hucclecote Gloucestershire GL3 3SH England on 3 September 2013 | |
16 Jul 2012 | NEWINC |
Incorporation
|