Download leads from Nexok and grow your business. Find out more

Thornfield Properties (Redditch) Investments Limited

Documents

Total Documents136
Total Pages619

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off
16 November 2010Final Gazette dissolved via voluntary strike-off
3 August 2010First Gazette notice for voluntary strike-off
3 August 2010First Gazette notice for voluntary strike-off
26 July 2010Application to strike the company off the register
26 July 2010Application to strike the company off the register
9 July 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 July 2010
9 July 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 July 2010
9 July 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 July 2010
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 3
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 3
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 3
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009
30 September 2009Director's change of particulars / anthony marcus / 14/09/2009
30 September 2009Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE
6 May 2009Accounting reference date extended from 31/05/2009 to 30/11/2009
6 May 2009Accounting reference date extended from 31/05/2009 to 30/11/2009
19 February 2009Full accounts made up to 31 May 2008
19 February 2009Full accounts made up to 31 May 2008
9 February 2009Director's Change of Particulars / jason marcus / 09/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX
9 February 2009Director's change of particulars / jason marcus / 09/02/2009
8 January 2009Return made up to 04/01/09; full list of members
8 January 2009Return made up to 04/01/09; full list of members
10 June 2008Full accounts made up to 31 May 2007
10 June 2008Full accounts made up to 31 May 2007
31 January 2008Return made up to 04/01/08; full list of members
31 January 2008Return made up to 04/01/08; full list of members
11 December 2007Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX
11 December 2007Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX
12 November 2007Full accounts made up to 31 May 2006
12 November 2007Full accounts made up to 31 May 2006
8 February 2007Return made up to 04/01/07; full list of members
8 February 2007Return made up to 04/01/07; full list of members
20 July 2006Full accounts made up to 31 May 2005
20 July 2006Full accounts made up to 31 May 2005
23 June 2006New secretary appointed
23 June 2006New secretary appointed
12 June 2006Secretary resigned
12 June 2006Secretary resigned
7 February 2006Return made up to 04/01/06; full list of members
7 February 2006Return made up to 04/01/06; full list of members
13 December 2005Director resigned
13 December 2005Director resigned
13 December 2005Director resigned
13 December 2005Director resigned
4 August 2005Director's particulars changed
4 August 2005Director's particulars changed
26 May 2005Accounting reference date extended from 30/11/04 to 31/05/05
26 May 2005Accounting reference date extended from 30/11/04 to 31/05/05
11 April 2005New director appointed
11 April 2005New director appointed
21 February 2005Return made up to 04/01/05; full list of members
21 February 2005Return made up to 04/01/05; full list of members
14 February 2005Director resigned
14 February 2005Director resigned
5 October 2004Full accounts made up to 30 November 2003
5 October 2004Full accounts made up to 30 November 2003
6 August 2004Director's particulars changed
6 August 2004Director's particulars changed
30 July 2004Director resigned
30 July 2004Director resigned
19 February 2004Return made up to 04/01/04; full list of members
19 February 2004New director appointed
19 February 2004New director appointed
19 February 2004Return made up to 04/01/04; full list of members
3 October 2003Full accounts made up to 30 November 2002
3 October 2003Full accounts made up to 30 November 2002
4 May 2003Secretary resigned
4 May 2003New secretary appointed
4 May 2003Secretary resigned
4 May 2003New secretary appointed
27 April 2003Return made up to 04/01/03; full list of members; amend
27 April 2003Return made up to 04/01/03; full list of members; amend
21 January 2003Return made up to 04/01/03; full list of members
21 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 November 2002Registered office changed on 12/11/02 from: one broadgate london EC2M 7HA
12 November 2002Registered office changed on 12/11/02 from: one broadgate london EC2M 7HA
11 November 2002New secretary appointed
11 November 2002New secretary appointed
11 November 2002Secretary resigned
11 November 2002Secretary resigned
3 October 2002Full accounts made up to 30 November 2001
3 October 2002Full accounts made up to 30 November 2001
18 January 2002Return made up to 04/01/02; full list of members
18 January 2002Return made up to 04/01/02; full list of members
2 October 2001Full accounts made up to 30 November 2000
2 October 2001Full accounts made up to 30 November 2000
9 March 2001Secretary's particulars changed
9 March 2001Secretary's particulars changed
25 January 2001Return made up to 04/01/01; full list of members
25 January 2001Return made up to 04/01/01; full list of members
30 November 2000Full accounts made up to 30 November 1999
30 November 2000Full accounts made up to 30 November 1999
6 March 2000New secretary appointed
6 March 2000Secretary resigned
6 March 2000New secretary appointed
6 March 2000Secretary resigned
19 January 2000Return made up to 04/01/00; full list of members
19 January 2000Return made up to 04/01/00; full list of members
11 August 1999Secretary resigned
11 August 1999New secretary appointed
11 August 1999New secretary appointed
11 August 1999Secretary resigned
13 March 1999New director appointed
13 March 1999New director appointed
13 March 1999New director appointed
13 March 1999New director appointed
13 March 1999New director appointed
13 March 1999New director appointed
13 March 1999New director appointed
13 March 1999New director appointed
12 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
12 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
12 March 1999£ nc 100/102 02/03/99
12 March 1999Ad 02/03/99--------- £ si 2@1=2 £ ic 1/3
12 March 1999Ad 02/03/99--------- £ si 2@1=2 £ ic 1/3
12 March 1999£ nc 100/102 02/03/99
2 March 1999Director resigned
2 March 1999Director resigned
26 February 1999Accounting reference date shortened from 31/01/00 to 30/11/99
26 February 1999Memorandum and Articles of Association
26 February 1999Director resigned
26 February 1999Memorandum and Articles of Association
26 February 1999Director resigned
26 February 1999Registered office changed on 26/02/99 from: 200 aldersgate street london EC1A 4JJ
23 February 1999Company name changed stormbay LIMITED\certificate issued on 23/02/99
23 February 1999Company name changed stormbay LIMITED\certificate issued on 23/02/99
5 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing