Advanced company searchLink opens in new window

THORNWOOD ASSOCIATES LIMITED

Company number 11804451

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)
29 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
15 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
07 Dec 2023 PSC04 Change of details for Mr Stuart Marshall as a person with significant control on 7 December 2023
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Sep 2023 PSC04 Change of details for Mr Stuart Marshall as a person with significant control on 18 September 2023
21 Sep 2023 PSC07 Cessation of Paul Robert Jennings as a person with significant control on 18 September 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
22 Feb 2023 AD01 Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG on 22 February 2023
10 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Nov 2022 AP01 Appointment of Mrs Charlotte Louise Marshall as a director on 14 October 2022
16 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
08 Jan 2021 PSC01 Notification of Paul Robert Jennings as a person with significant control on 3 February 2020
01 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with updates
05 Mar 2020 PSC04 Change of details for Mr Stuart Marshall as a person with significant control on 3 February 2020
22 Jan 2020 CH01 Director's details changed for Mr Stuart Marshall on 22 January 2020
22 Jan 2020 PSC04 Change of details for Mr Stuart Marshall as a person with significant control on 22 January 2020
29 Mar 2019 CH01 Director's details changed for Mr Stuart Marshall on 29 March 2019
29 Mar 2019 PSC04 Change of details for Mr Stuart Marshall as a person with significant control on 29 March 2019
20 Mar 2019 AD01 Registered office address changed from 1 Raider Close Romford Essex RM7 8PJ England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 20 March 2019
04 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-04
  • GBP 100