- Company Overview for THUNDER PROPERTIES LIMITED (08426047)
- Filing history for THUNDER PROPERTIES LIMITED (08426047)
- People for THUNDER PROPERTIES LIMITED (08426047)
- Charges for THUNDER PROPERTIES LIMITED (08426047)
- More for THUNDER PROPERTIES LIMITED (08426047)
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) |
---|---|---|---|
03 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
02 Nov 2015 | MR01 | Registration of charge 084260470002, created on 29 October 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Oct 2013 | MR01 | Registration of charge 084260470001 | |
14 Mar 2013 | AP03 | Appointment of Mrs Yael Toledano -Epstein as a secretary | |
14 Mar 2013 | AP01 | Appointment of Mr Guy Rafael Ziser as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
05 Mar 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 March 2013 | |
01 Mar 2013 | NEWINC | Incorporation |