Advanced company searchLink opens in new window

THORNFIELD 017 LIMITED

Company number 10582992

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)
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
  • GBP 2.5
09 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
21 Feb 2020 TM01 Termination of appointment of Michael James Douglas Campbell as a director on 21 February 2020
21 Feb 2020 TM01 Termination of appointment of Edward Benedict Elgar as a director on 21 February 2020