THOROKLEEN HOLDINGS LIMITED

04707312
84 PAPYRUS ROAD WARRINGTON BUSINESS CENTRE PETERBOROUGH CAMBRIDGESHIRE PE4 5BH

Documents

Documents
Date Category Description Pages
28 Mar 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2024 accounts Annual Accounts 7 Buy now
18 Jun 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2023 accounts Annual Accounts 7 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2022 accounts Annual Accounts 9 Buy now
18 Nov 2021 officers Change of particulars for director (Mr Paul Andrew Dalliday) 2 Buy now
28 Apr 2021 accounts Annual Accounts 9 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
16 Jun 2020 accounts Annual Accounts 9 Buy now
16 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2019 officers Appointment of director (Mr Paul Andrew Dalliday) 2 Buy now
10 Dec 2019 officers Termination of appointment of director (Angela Carol Cresswell) 1 Buy now
10 Dec 2019 officers Termination of appointment of secretary (Angela Carol Cresswell) 2 Buy now
06 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
28 Nov 2019 resolution Resolution 13 Buy now
26 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
26 Nov 2019 officers Termination of appointment of director (Roger Lawson Cresswell) 1 Buy now
26 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
04 Sep 2019 accounts Annual Accounts 9 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 9 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2017 accounts Annual Accounts 9 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 8 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
09 Mar 2016 officers Change of particulars for secretary (Mrs Angela Carol Cresswell) 1 Buy now
05 Oct 2015 officers Termination of appointment of director (Roger William Stone) 1 Buy now
13 Aug 2015 accounts Annual Accounts 8 Buy now
27 Mar 2015 annual-return Annual Return 5 Buy now
10 Sep 2014 accounts Annual Accounts 8 Buy now
01 Apr 2014 annual-return Annual Return 6 Buy now
22 Aug 2013 accounts Annual Accounts 8 Buy now
21 Mar 2013 annual-return Annual Return 6 Buy now
14 Aug 2012 accounts Annual Accounts 7 Buy now
27 Mar 2012 annual-return Annual Return 6 Buy now
17 Nov 2011 accounts Annual Accounts 7 Buy now
08 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
28 Mar 2011 resolution Resolution 2 Buy now
28 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
11 Aug 2010 accounts Annual Accounts 7 Buy now
15 Apr 2010 officers Change of particulars for director (Mrs Angela Carol Cresswell) 4 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Roger Lawson Cresswell) 4 Buy now
06 Apr 2010 annual-return Annual Return 15 Buy now
28 Jul 2009 accounts Annual Accounts 7 Buy now
09 Apr 2009 annual-return Return made up to 21/03/09; full list of members 6 Buy now
09 Apr 2009 officers Director's change of particulars / roger stone / 03/04/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / roger cresswell / 24/03/2009 1 Buy now
27 Jun 2008 accounts Annual Accounts 7 Buy now
16 Apr 2008 annual-return Return made up to 21/03/08; no change of members 7 Buy now
20 Aug 2007 officers New director appointed 3 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: unit 14 werrington business centre papyrus road peterborough cambridgeshire PE4 5BH 1 Buy now
22 Jun 2007 accounts Annual Accounts 7 Buy now
30 Mar 2007 annual-return Return made up to 21/03/07; full list of members 8 Buy now
12 Jul 2006 accounts Annual Accounts 7 Buy now
29 Mar 2006 annual-return Return made up to 21/03/06; full list of members 8 Buy now
01 Sep 2005 accounts Annual Accounts 7 Buy now
04 Apr 2005 annual-return Return made up to 21/03/05; full list of members 8 Buy now
17 Jun 2004 accounts Annual Accounts 7 Buy now
26 Mar 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
27 May 2003 address Registered office changed on 27/05/03 from: 16 churchill way cardiff CF10 2DX 1 Buy now
27 May 2003 officers Secretary resigned 1 Buy now
27 May 2003 officers Director resigned 1 Buy now
21 May 2003 capital Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 May 2003 officers New director appointed 2 Buy now
16 May 2003 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 2003 incorporation Incorporation Company 12 Buy now