- Company Overview for THORNFIELD 017 LIMITED (10582992)
- Filing history for THORNFIELD 017 LIMITED (10582992)
- People for THORNFIELD 017 LIMITED (10582992)
- Charges for THORNFIELD 017 LIMITED (10582992)
- More for THORNFIELD 017 LIMITED (10582992)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
28 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
30 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 Oct 2022 | PSC05 | Change of details for Privilege Investments 2 Limited as a person with significant control on 1 October 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Christopher John Wright as a director on 31 January 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Andrew Michael Vernau as a director on 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
09 Mar 2020 | PSC02 | Notification of Privilege Investments 2 Limited as a person with significant control on 21 February 2020 | |
09 Mar 2020 | PSC02 | Notification of Lower Drayton Biogas Investco Limited as a person with significant control on 21 February 2020 | |
09 Mar 2020 | PSC07 | Cessation of Elgar Middleton Bio Power Limited as a person with significant control on 21 February 2020 | |
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 21 February 2020
|
|
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | AP03 | Appointment of Mr Graham Philip May as a secretary on 5 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from Commercial House 10 Bridge Road Stokesley Middlesbrough North Yorkshire TS9 5AA England to 4th Floor 36 Spital Square London E1 6DY on 9 March 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Andrew Michael Vernau as a director on 21 February 2020 | |
27 Feb 2020 | MR01 | Registration of charge 105829920001, created on 21 February 2020 | |
27 Feb 2020 | MR01 | Registration of charge 105829920002, created on 21 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from C/O Elgar Middleton Dauntsey House 4B Frederick's Place London EC2R 8AB United Kingdom to Commercial House 10 Bridge Road Stokesley Middlesbrough North Yorkshire TS9 5AA on 24 February 2020 |