THORNFIELD PROPERTIES (SUNDERLAND) LIMITED

06257840
HILL HOUSE LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
29 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Sep 2010 accounts Annual Accounts 6 Buy now
07 Sep 2010 annual-return Annual Return 3 Buy now
16 Mar 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
28 Jan 2010 officers Appointment of director (Mr Richard James Chenery) 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 secretary (Steven Brown) 1 Buy now
28 Jan 2010 officers Termination of appointment of director (Tony Marcus) 1 Buy now
28 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
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 (Mr Tony Marcus) 2 Buy now
30 Sep 2009 officers Director's Change of Particulars / tony 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: SW3 6ED, now: W1K 3DE 1 Buy now
27 May 2009 annual-return Return made up to 24/05/09; full list of members 4 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 31/05/2009 to 30/11/2009 1 Buy now
18 Dec 2008 accounts Annual Accounts 6 Buy now
09 Jun 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
14 Dec 2007 address Registered office changed on 14/12/07 from: 6 cork street london W1S 3NX 1 Buy now
19 Jun 2007 officers Director's particulars changed 1 Buy now
24 May 2007 incorporation Incorporation Company 17 Buy now