THORNFIELD FELTHAM DEVELOPMENTS LIMITED

04999686
32 CORNHILL LONDON EC3V 3BT

Documents

Documents
Date Category Description Pages
17 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jan 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
05 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
04 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
14 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Oct 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
28 Sep 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Sep 2010 resolution Resolution 1 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2010 accounts Annual Accounts 13 Buy now
24 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 officers Termination of appointment of director (Donald Gateley) 1 Buy now
28 Jan 2010 officers Appointment of director (Mr Nicholas Hugh Ferguson) 2 Buy now
28 Jan 2010 officers Termination of appointment of director (Jason Marcus) 1 Buy now
28 Jan 2010 officers Termination of appointment of director (Anthony Marcus) 1 Buy now
28 Jan 2010 officers Termination of appointment of secretary (Steven Brown) 1 Buy now
28 Jan 2010 officers Appointment of director (Mr Richard James Chenery) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Steven Andrew Brown) 1 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Jason Robert Marcus) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Anthony Marcus) 2 Buy now
30 Sep 2009 officers Director'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 1 Buy now
09 Feb 2009 officers Director'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 1 Buy now
27 Jan 2009 accounts Accounting reference date extended from 31/05/2008 to 30/11/2008 1 Buy now
07 Jan 2009 annual-return Return made up to 18/12/08; full list of members 4 Buy now
03 Apr 2008 accounts Annual Accounts 13 Buy now
30 Jan 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 6 cork street london W1S 3NS 1 Buy now
12 Apr 2007 accounts Annual Accounts 13 Buy now
18 Jan 2007 annual-return Return made up to 18/12/06; full list of members 7 Buy now
23 Jun 2006 officers Director resigned 1 Buy now
23 Jun 2006 officers New director appointed 3 Buy now
30 Jan 2006 annual-return Return made up to 18/12/05; full list of members 8 Buy now
13 Dec 2005 officers Director resigned 1 Buy now
25 Oct 2005 accounts Annual Accounts 11 Buy now
09 Aug 2005 officers Director's particulars changed 1 Buy now
26 May 2005 accounts Accounting reference date extended from 30/11/04 to 31/05/05 1 Buy now
19 Jan 2005 annual-return Return made up to 18/12/04; full list of members 8 Buy now
20 May 2004 mortgage Particulars of mortgage/charge 8 Buy now
16 Mar 2004 officers New director appointed 4 Buy now
16 Mar 2004 officers New director appointed 3 Buy now
16 Mar 2004 officers New director appointed 4 Buy now
16 Mar 2004 accounts Accounting reference date shortened from 31/12/04 to 30/11/04 1 Buy now
03 Mar 2004 officers Secretary resigned 1 Buy now
03 Mar 2004 officers Director resigned 1 Buy now
03 Mar 2004 address Registered office changed on 03/03/04 from: five chancery lane clifford's inn london EC4A 1BU 1 Buy now
03 Mar 2004 officers New secretary appointed 1 Buy now
03 Mar 2004 officers New director appointed 3 Buy now
03 Mar 2004 incorporation Memorandum Articles 27 Buy now
03 Mar 2004 resolution Resolution 27 Buy now
16 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2003 incorporation Incorporation Company 0 Buy now