- Company Overview for THORNWOOD ASSOCIATES LIMITED (11804451)
- Filing history for THORNWOOD ASSOCIATES LIMITED (11804451)
- People for THORNWOOD ASSOCIATES LIMITED (11804451)
- More for THORNWOOD ASSOCIATES LIMITED (11804451)
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
Statement of capital on 2019-02-04
|