THORNCROFT CLEMATIS LTD
Status | ACTIVE |
Company No. | 07291185 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THORNCROFT CLEMATIS LTD is an active private limited company with number 07291185. It was incorporated 13 years, 11 months, 15 days ago, on 22 June 2010. The company address is Merryfield North Green Merryfield North Green, Norwich, NR9 4RD, England.
Company Fillings
Change to a person with significant control
Date: 08 May 2024
Action Date: 08 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Jonathan Skeggs-Gooch
Change date: 2024-05-08
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts amended with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AAMD
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Termination director company with name termination date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-25
Officer name: Jonathan Edward Thomas Gooch
Documents
Termination director company with name termination date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Patricia Gooch
Termination date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Capital allotment shares
Date: 19 Sep 2021
Action Date: 01 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-01
Capital : 4 GBP
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Appoint person director company with name date
Date: 24 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-23
Officer name: Mrs Gillian Patricia Skeggs-Gooch
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2021
Action Date: 24 Apr 2021
Category: Address
Type: AD01
New address: Merryfield North Green Reymerston Norwich NR9 4rd
Change date: 2021-04-24
Old address: Thorncroft the Lings Reymerston Norwich Norfolk NR9 4QG England
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-21
Officer name: Mrs Ruth Patricia Gooch
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Patricia Gooch
Change date: 2020-10-21
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Edward Thomas Gooch
Change date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Appoint person director company with name date
Date: 31 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-28
Officer name: Mrs Ruth Patricia Gooch
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Mr Jonathan Edward Thomas Gooch
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Jonathan Skeggs-Gooch
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-17
Old address: 30-32 Norwich Street Dereham Norfolk NR19 1BX
New address: Thorncroft the Lings Reymerston Norwich Norfolk NR9 4QG
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Gooch
Documents
Appoint person director company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Jonathan Skeggs-Gooch
Documents
Change account reference date company current extended
Date: 27 Dec 2012
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type dormant
Date: 14 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: 28 Jun 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Some Companies
CAMPSIE SERVICE STATION LIMITED
34 CAMPSIE ROAD,OMAGH,BT79 0AG
Number: | NI617790 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAWLEY COMMUNITY CHURCH MINISTRIES LIMITED
CHARIS CENTRE,CRAWLEY,RH11 7EL
Number: | 07155665 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09078441 |
Status: | ACTIVE |
Category: | Private Limited Company |
119A HIGH STREET,MARGATE,CT9 1JT
Number: | 11720715 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 107 GROUP FIRST HOUSE 12A MEAD WAY,PADIHAM,BB12 7NG
Number: | 06567222 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 BREAMORE ROAD,ILFORD,IG3 9LZ
Number: | 02990551 |
Status: | ACTIVE |
Category: | Private Limited Company |