Advanced company searchLink opens in new window

THORNBURY DEVELOPMENTS LIMITED

Company number 10110471

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)
28 Nov 2019 TM01 Termination of appointment of Joel Berger as a director on 19 November 2019
07 May 2019 CS01 Confirmation statement made on 6 April 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
18 Apr 2019 AA01 Previous accounting period shortened from 27 April 2018 to 26 April 2018
28 Jan 2019 AA01 Previous accounting period shortened from 28 April 2018 to 27 April 2018
21 Aug 2018 PSC02 Notification of Rsbs Developments Ltd as a person with significant control on 8 April 2016
21 Aug 2018 PSC07 Cessation of Hirsch Rottenberg as a person with significant control on 7 April 2018
03 Jul 2018 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2018 AD01 Registered office address changed from 1st Floor, 136-144 Golders Green Road London London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018
19 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
03 Apr 2018 AA01 Previous accounting period shortened from 29 April 2017 to 28 April 2017
07 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
20 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 40
07 Sep 2016 MR01 Registration of charge 101104710001, created on 6 September 2016
07 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-07
  • GBP 30