HARVEY THORNEYCROFT LIMITED
Status | ACTIVE |
Company No. | 05774859 |
Category | Private Limited Company |
Incorporated | 10 Apr 2006 |
Age | 18 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
HARVEY THORNEYCROFT LIMITED is an active private limited company with number 05774859. It was incorporated 18 years, 1 month, 21 days ago, on 10 April 2006. The company address is 10 Cheyne Walk, Northampton, NN1 5PT, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
New address: 10 Cheyne Walk Northampton NN1 5PT
Old address: 1st Floor Woodcock House Gibbard Mews High Street London SW19 5BY England
Change date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: 1C King Street Twickenham TW1 3SD
Change date: 2018-07-24
New address: 1st Floor Woodcock House Gibbard Mews High Street London SW19 5BY
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Yaser Hachem Martini
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alice Victoria Bufton-Thorneycroft
Appointment date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
New address: 1C King Street Twickenham TW1 3SD
Change date: 2014-09-18
Old address: 19 Duke Street Richmond Surrey TW9 1HP
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harvey Thorneycroft
Change date: 2010-04-08
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Change date: 2010-05-05
Old address: Cobden House, Park Lane Richmond Surrey TW92RA
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Capital return purchase own shares
Date: 03 Dec 2009
Category: Capital
Type: SH03
Documents
Resolution
Date: 31 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 16 Oct 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 25/09/09
Documents
Resolution
Date: 16 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael smith
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael smith
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael smith / 16/10/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: 15 ripley gardens mortlake london SW14 8HF
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/09/07--------- £ si 2500@1=2500 £ ic 10000/12500
Documents
Legacy
Date: 06 Jul 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/06/07
Documents
Legacy
Date: 06 Jul 2007
Category: Capital
Type: 122
Description: Conso div 25/06/07
Documents
Resolution
Date: 06 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 21 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 21/06/07 from: cavendish house 18 cavendish square london W1G 0PJ
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Sep 2006
Category: Capital
Type: 122
Description: S-div 21/06/06
Documents
Legacy
Date: 04 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/06/07
Documents
Legacy
Date: 04 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/06/06--------- £ si [email protected]=9999 £ ic 1/10000
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 17 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed premiercroft LIMITED\certificate issued on 17/05/06
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
92 PENDEREL STREET,WALSALL,WS3 3ED
Number: | 11509801 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIGFOOT ARTS EDUCATION (SOUTH WALES) LTD
22 CLOS CEFN GLAS,PONTYPRIDD,CF38 2BS
Number: | 06171833 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAY'S INN DEVELOPMENTS 5 LIMITED
SUITE 1, LEAVESDEN PARK,WATFORD,WD25 7GS
Number: | 10564167 |
Status: | ACTIVE |
Category: | Private Limited Company |
JB RECRUITMENT SERVICES LIMITED
3RD FLOOR, CHANCERY HOUSE,SUTTON,SM1 1JB
Number: | 11400294 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHM TRAFFIC MANAGEMENT LIMITED
3 BRINDLEY STREET, PENDLEBURY,MANCHESTER,M27 6FS
Number: | 09728976 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 06945215 |
Status: | ACTIVE |
Category: | Private Limited Company |