THORNE FAMILY FUNERALS LIMITED
Status | ACTIVE |
Company No. | 06039823 |
Category | Private Limited Company |
Incorporated | 02 Jan 2007 |
Age | 17 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
THORNE FAMILY FUNERALS LIMITED is an active private limited company with number 06039823. It was incorporated 17 years, 4 months, 28 days ago, on 02 January 2007. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 24 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 04 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 04 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Change account reference date company previous shortened
Date: 30 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Change account reference date company previous shortened
Date: 22 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-01
New date: 2021-11-30
Documents
Change account reference date company current shortened
Date: 09 Mar 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-12-01
Documents
Change account reference date company previous shortened
Date: 08 Mar 2022
Action Date: 01 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-01
Made up date: 2022-03-31
Documents
Statement of companys objects
Date: 09 Dec 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Dec 2021
Category: Capital
Type: SH08
Documents
Appoint person secretary company with name date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Hector Fraser
Appointment date: 2021-12-01
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Patrick Donald Kershaw
Appointment date: 2021-12-01
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Andrew Hector Fraser
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Michael George Thorne
Documents
Termination secretary company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-01
Officer name: Dawn Eileen Thorne
Documents
Notification of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-01
Psc name: Funeral Partners Limited
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin William Thorne
Termination date: 2021-12-01
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Geoffrey Michael Thorne
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Peter Goff
Termination date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH
Old address: The Stables 23B Lenten Street Alton GU34 1HG England
Change date: 2021-12-02
Documents
Cessation of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Michael Thorne
Cessation date: 2021-12-01
Documents
Cessation of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dawn Eileen Thorne
Cessation date: 2021-12-01
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Termination director company with name termination date
Date: 11 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Spooner
Termination date: 2021-11-08
Documents
Mortgage satisfy charge full
Date: 14 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-14
Officer name: Mr Geoffrey Michael Thorne
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-14
Officer name: Mr Michael George Thorne
Documents
Change person secretary company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-09-14
Officer name: Dawn Eileen Thorne
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Thorne
Change date: 2021-09-14
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: C/O Maxwell & Co 9 Abbey Business Park Monks Walk Farnham GU9 8HT England
Change date: 2021-08-02
New address: The Stables 23B Lenten Street Alton GU34 1HG
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: C/O Maxwell & Co 9 Abbey Business Park Monks Walk Farnham GU9 8HT
Old address: 9 Abbey Business Park Monks Walk Farnham GU9 8HT England
Change date: 2020-01-14
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
Old address: C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB
Change date: 2020-01-14
New address: 9 Abbey Business Park Monks Walk Farnham GU9 8HT
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin William Thorne
Change date: 2020-01-08
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-08
Officer name: Mr Michael George Thorne
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Spooner
Change date: 2020-01-08
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Peter Goff
Change date: 2020-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Dawn Eileen Thorne
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-01
Psc name: Mr Geoffrey Michael Thorne
Documents
Capital allotment shares
Date: 19 Dec 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Capital : 1,336 GBP
Date: 2017-04-01
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Thorne
Appointment date: 2017-04-01
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin William Thorne
Appointment date: 2017-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Change person director company with change date
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-31
Officer name: Simon Peter Goff
Documents
Change person director company with change date
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Spooner
Change date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Laura Spooner
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 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: 27 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 16 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: 27 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Appoint person director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Peter Goff
Documents
Accounts with accounts type total exemption small
Date: 17 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 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Old address: 10 St Georges Yard Farnham Surrey GU9 7LW
Change date: 2012-04-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 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: 12 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 05 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Michael Thorne
Change date: 2010-01-22
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
109 FRIERN ROAD MANAGEMENT LIMITED
109 FRIERN ROAD,LONDON,SE22 0AZ
Number: | 05252150 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIATION RESOURCE DEVELOPMENT (UK) LIMITED
33 OWEN STREET,HAMPSHIRE,PO4 9PB
Number: | 03708296 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERY BODIES DISPLAY COMPANY LIMITED
UNIT 130 - 132 NETWORK HUB,LONDON,W10 5BE
Number: | 02484754 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM CONSTRUCTION MANAGEMENT LIMITED
62 GROSVENOR ROAD,,IG1 1LA
Number: | 06002019 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SECOND FAIRMILE LIMITED PARTNERSHIP
KNOWLE HILL PARK,COBHAM,KT11 2PD
Number: | LP008173 |
Status: | ACTIVE |
Category: | Limited Partnership |
TOOLMASTER POWER TOOLS LIMITED
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 01029242 |
Status: | ACTIVE |
Category: | Private Limited Company |