THORNEY BAY PARK LIMITED
Status | ACTIVE |
Company No. | 03934509 |
Category | Private Limited Company |
Incorporated | 28 Feb 2000 |
Age | 24 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THORNEY BAY PARK LIMITED is an active private limited company with number 03934509. It was incorporated 24 years, 3 months, 5 days ago, on 28 February 2000. The company address is C/O Aztec Financial Services (Uk) Limited C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD, Hampshire, England.
Company Fillings
Change person director company with change date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Weiss
Change date: 2024-04-29
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Old address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom
Change date: 2024-04-29
New address: C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Whiteley Fareham Hampshire PO15 7AD
Documents
Change to a person with significant control
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-29
Psc name: Pemican Limited
Documents
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-28
Psc name: Pemican Limited
Documents
Change person director company with change date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-28
Officer name: Mr Arthur Weiss
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-28
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX
Documents
Accounts with accounts type full
Date: 22 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Change to a person with significant control
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pemican Limited
Change date: 2024-01-08
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Weiss
Change date: 2024-01-08
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Old address: Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AG England
New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Change date: 2024-01-08
Documents
Change account reference date company previous extended
Date: 28 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Change to a person with significant control
Date: 24 Mar 2023
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pemican Limited
Change date: 2022-03-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2023
Action Date: 17 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-17
Charge number: 039345090010
Documents
Termination director company with name termination date
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-18
Officer name: Holly Ellen King
Documents
Termination director company with name termination date
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-18
Officer name: John Michael O'dell
Documents
Termination secretary company with name termination date
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-18
Officer name: Holly Ellen King
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-28
New address: Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AG
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-18
Officer name: Mr Arthur Weiss
Documents
Accounts with accounts type full
Date: 18 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Mortgage satisfy charge full
Date: 04 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Gazette filings brought up to date
Date: 11 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 10 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage satisfy charge full
Date: 23 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039345090008
Documents
Mortgage satisfy charge full
Date: 23 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039345090005
Documents
Mortgage satisfy charge full
Date: 23 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039345090007
Documents
Mortgage satisfy charge full
Date: 23 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039345090006
Documents
Mortgage satisfy charge full
Date: 23 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039345090009
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type full
Date: 12 Feb 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-13
Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom
New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Documents
Change person secretary company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-13
Officer name: Ms Holly Ellen King
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Holly Ellen King
Change date: 2019-08-13
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-13
Officer name: Mr John Michael O'dell
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pemican Limited
Change date: 2019-08-13
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Change account reference date company current extended
Date: 19 Jul 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-29
New date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2018
Action Date: 26 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-26
Charge number: 039345090008
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2018
Action Date: 26 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039345090009
Charge creation date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2018
Action Date: 22 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039345090005
Charge creation date: 2018-06-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2018
Action Date: 22 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-22
Charge number: 039345090006
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2018
Action Date: 22 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039345090007
Charge creation date: 2018-06-22
Documents
Mortgage satisfy charge full
Date: 13 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Appoint person secretary company with name date
Date: 01 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Holly Ellen King
Appointment date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-05
New address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael O'dell
Appointment date: 2017-12-21
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-21
Officer name: Ms Holly Ellen King
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pemican Limited
Change date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
New address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
Change date: 2017-09-06
Documents
Change account reference date company previous shortened
Date: 29 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-09-29
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Gazette filings brought up to date
Date: 25 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Miscellaneous
Date: 11 Aug 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 08 Jul 2015
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Gazette filings brought up to date
Date: 04 Oct 2014
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Holly Ellen King
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffery King
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-23
Officer name: Mr Jeffery Gregory King
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type full
Date: 03 Feb 2014
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 25 Dec 2013
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 05 Oct 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Change account reference date company previous extended
Date: 19 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 22 May 2012
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: 05 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type small
Date: 28 Mar 2011
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: 23 Feb 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type small
Date: 22 Jul 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Mr Jeffery Gregory King
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffery Gregory King
Change date: 2009-10-20
Documents
Accounts with accounts type small
Date: 01 Oct 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jeffery king / 07/05/2009
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary raymond marson
Documents
Accounts with accounts type small
Date: 26 Jan 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director raymond marson
Documents
Legacy
Date: 15 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jeffrey king / 19/02/2008
Documents
Legacy
Date: 12 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/07; no change of members
Documents
Legacy
Date: 21 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 21/04/07 from: 9 nelson street southend on sea essex SS1 1EH
Documents
Accounts with accounts type full
Date: 19 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Some Companies
10 HARRISON CRESCENT,LEEDS,LS9 6NP
Number: | 07967602 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHURCH LANE,HUNTINGDON,PE29 1XP
Number: | 03573214 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHRISTIE WAY,MANCHESTER,M21 7QY
Number: | 06076793 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WILLINGHAM GARDENS,SHEFFIELD,S20 2PE
Number: | 08759463 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SEVEN SISTERS ROAD,LONDON,N7 7QR
Number: | 09132807 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE007968 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |