THORNEY HEDGE ROAD LIMITED
Status | ACTIVE |
Company No. | 04519463 |
Category | Private Limited Company |
Incorporated | 27 Aug 2002 |
Age | 21 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THORNEY HEDGE ROAD LIMITED is an active private limited company with number 04519463. It was incorporated 21 years, 9 months, 9 days ago, on 27 August 2002. The company address is 13a Thorney Hedge Road 13a Thorney Hedge Road, London, W4 5SB.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Appoint person director company with name date
Date: 18 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Milena Skwierawska
Appointment date: 2023-01-10
Documents
Notification of a person with significant control
Date: 12 Jan 2023
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-12
Psc name: Milena Skwierawska
Documents
Accounts with accounts type dormant
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type dormant
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type dormant
Date: 01 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type dormant
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 13 May 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: 06 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 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: 12 Apr 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 07 Mar 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jehad Al Sukhun
Documents
Accounts with accounts type total exemption small
Date: 21 May 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: 08 May 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 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: 13 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change person director company with change date
Date: 13 Mar 2011
Action Date: 12 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nina Annikki Malmsten
Change date: 2011-03-12
Documents
Change person secretary company with change date
Date: 13 Mar 2011
Action Date: 12 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Nina Annikki Malmsten
Change date: 2011-03-12
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 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: 18 May 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person secretary company with change date
Date: 18 May 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-15
Officer name: Ms Nina Annikki Malmsten
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nina Annikka Malmsten
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Dr Jehad Al Sukhun
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Gazette filings brought up to date
Date: 20 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms nina annikki malmsten
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed ms nina annikki malmsten
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary lisa mary darkin logged form
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 21/01/08 from: 57 grafton road worthing west sussex BN11 1QY
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/07; no change of members
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/03; full list of members
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 19/09/02 from: 11B thorney hedge road chiswick london W4 5SB
Documents
Legacy
Date: 19 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 31/03/03
Documents
Legacy
Date: 19 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/09/02--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 05 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 05/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
23W 23 WOODVALE AVENUE,GIFFNOCK,G46 6RG
Number: | SL028771 |
Status: | ACTIVE |
Category: | Limited Partnership |
140 LEE LANE,BOLTON,BL6 7AF
Number: | 11433830 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 COURAGEOUS CLOSE,HARTLEPOOL,TS25 1EU
Number: | 04578548 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLVIEW,KILMARNOCK,KA3 5LL
Number: | SC468889 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIS IS SHANE WILLIAMS LIMITED
LOW BARN,USK,NP15 1HY
Number: | 08494752 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11138555 |
Status: | ACTIVE |
Category: | Private Limited Company |