Advanced company searchLink opens in new window

THORNE PROPERTY DEVELOPMENTS LIMITED

Company number 04400072

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2011 DS01 Application to strike the company off the register
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Jun 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-06-02
  • GBP 75,000
22 Feb 2010 TM02 Termination of appointment of Close Trading Companies Secretaries Limited as a secretary
22 Feb 2010 TM01 Termination of appointment of Geoffrey Lewis as a director
22 Feb 2010 TM01 Termination of appointment of Robert Rickman as a director
22 Feb 2010 TM01 Termination of appointment of Christopher Taylor as a director
22 Feb 2010 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 22 February 2010
22 Feb 2010 AP03 Appointment of Sarah Ann Thorne as a secretary
22 Feb 2010 AP01 Appointment of Malcolm Roger Thorne as a director
06 Jan 2010 TM01 Termination of appointment of Nicholas Jenkins as a director
05 Jan 2010 AP01 Appointment of Mr Christopher James Taylor as a director
30 Nov 2009 AP01 Appointment of Mr Nicholas Edward Vellacott Jenkins as a director
30 Nov 2009 TM01 Termination of appointment of Martin Towns as a director
16 Oct 2009 CH01 Director's details changed for Mr Martin Alexander Towns on 15 October 2009
07 Jun 2009 AA Total exemption full accounts made up to 30 September 2008
15 May 2009 288c Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR
23 Mar 2009 363a Return made up to 21/03/09; full list of members
20 Oct 2008 288c Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom
10 Sep 2008 288a Director appointed martin alexander towns
09 Sep 2008 288b Appointment Terminated Director gwynne furlong
05 Sep 2008 288a Director appointed robert james rickman
04 Sep 2008 288b Appointment Terminated Director mark shaw