THORNLANE HOMES LIMITED
Status | RECEIVERSHIP |
Company No. | 05955644 |
Category | Private Limited Company |
Incorporated | 04 Oct 2006 |
Age | 17 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THORNLANE HOMES LIMITED is an receivership private limited company with number 05955644. It was incorporated 17 years, 7 months, 29 days ago, on 04 October 2006. The company address is Dragon Enterprise Centre Dragon Enterprise Centre Dragon Enterprise Centre Dragon Enterprise Centre, Witham, CM8 2DD, Essex.
Company Fillings
Liquidation receiver appointment of receiver
Date: 16 Aug 2017
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2014
Action Date: 27 Sep 2014
Category: Address
Type: AD01
New address: Dragon Enterprise Centre Dragon Enterprise Centre Braintree Road Witham Essex CM8 2DD
Old address: 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR
Change date: 2014-09-27
Documents
Change person director company with change date
Date: 05 Jun 2014
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Neal
Change date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Mortgage create with deed with charge number
Date: 23 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059556440005
Documents
Gazette filings brought up to date
Date: 16 Feb 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 24 Dec 2012
Action Date: 24 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-24
Old address: Blackburn House 32a Crouch Street Colchester Essex CO3 3HH
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Legacy
Date: 24 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Thornton
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Thornton
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phil Neal
Documents
Termination secretary company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Thornton
Documents
Appoint person secretary company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Phil Neal
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2010
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed sally joanne thornton
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary phil neal
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 11 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 09/01/07 from: 11 billers chase springfield chelmsford CM1 6BD
Documents
Legacy
Date: 27 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CROSS HANDS INN CROSS HANDS ROAD,BRISTOL,BS35 4JB
Number: | 11261582 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PRINCE OF WALES DRIVE,LONDON,SW11 4SF
Number: | 07626870 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHESTNUT DRIVE,SHEFFIELD,S35 1YZ
Number: | 07642316 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 411, BALTIC CHAMBERS,GLASGOW,G2 6HJ
Number: | SC375671 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 05916920 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATH ROAD,READING,RG10 9AL
Number: | 02595527 |
Status: | ACTIVE |
Category: | Private Limited Company |