THORNDON COURT LIMITED
Status | ACTIVE |
Company No. | 01567621 |
Category | Private Limited Company |
Incorporated | 11 Jun 1981 |
Age | 42 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THORNDON COURT LIMITED is an active private limited company with number 01567621. It was incorporated 42 years, 11 months, 23 days ago, on 11 June 1981. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.
Company Fillings
Resolution
Date: 31 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William John Skinner
Change date: 2023-07-17
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-14
Officer name: Mr William John Skinner
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivor Carol Davis
Termination date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Change corporate secretary company with change date
Date: 05 May 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-13
Officer name: Hml Company Secretarial Services Ltd
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Termination director company with name termination date
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey George Melsom
Termination date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivor Carol Davis
Appointment date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carole Julie Chattey
Change date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 07 Nov 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/09/2017
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Christine D'mello
Termination date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change registered office address company with date old address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-23
Old address: , the Estate Offices Rear of 222-226 South Street, Romford, Essex, RM1 2AD, England
Documents
Appoint corporate secretary company with name date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-07-22
Officer name: Hml Company Secretarial Services Ltd
Documents
Termination secretary company with name termination date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-22
Officer name: Andrew George Chater
Documents
Statement of companys objects
Date: 22 May 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 19 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type full
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Change registered office address company with date old address
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Address
Type: AD01
Old address: , 26 st Thomas Road, Brentwood, Essex, CM14 4DB
Change date: 2012-01-18
Documents
Termination secretary company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Stuart
Documents
Appoint person secretary company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew George Chater
Documents
Accounts with accounts type small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type small
Date: 03 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Jeffrey George Melsom
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Ann Christine D'mello
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-20
Officer name: Carole Julie Chattey
Documents
Accounts with accounts type full
Date: 06 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/08; no change of members
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 26/03/07 from: 26 st thomas road, brentwood, essex CM14 4DB
Documents
Accounts with accounts type full
Date: 20 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; change of members
Documents
Accounts with accounts type full
Date: 24 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; change of members
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/01; full list of members
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/00; change of members
Documents
Accounts with accounts type full
Date: 06 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 28 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/99; change of members
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 31/03/99 from: 200 north service road, brentwood, essex CM14 4RD
Documents
Legacy
Date: 08 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 08/01/99 from: suite 4 essex house, station road, upminster, essex rm 142
Documents
Accounts with accounts type full
Date: 06 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/98; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/97; full list of members
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 03 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/96; full list of members
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/95; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 15 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/94; no change of members
Documents
Legacy
Date: 02 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/93; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Some Companies
HALLMARK INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED
14 PARKLAND DRIVE,TADCASTER,LS24 8DW
Number: | 11359535 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CORNWALL ROAD,LONDON,N4 4PH
Number: | 11502112 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SPA LANE,LEICESTER,LE18 3QD
Number: | 11953289 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 08653853 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ALBERT DRIVE,LEEDS,
Number: | 05292124 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGFORD HOUSE,ALDERLEY EDGE,SK9 7JP
Number: | 04222046 |
Status: | ACTIVE |
Category: | Private Limited Company |