THORNBURY CASTLE HOTEL LIMITED

Fourth Floor Fourth Floor, London, W1K 7QJ, United Kingdom
StatusACTIVE
Company No.07860087
CategoryPrivate Limited Company
Incorporated24 Nov 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

THORNBURY CASTLE HOTEL LIMITED is an active private limited company with number 07860087. It was incorporated 12 years, 6 months, 24 days ago, on 24 November 2011. The company address is Fourth Floor Fourth Floor, London, W1K 7QJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-14

Officer name: Kin Company Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: Fourth Floor 36 Upper Brook Street London W1K 7QJ

Change date: 2023-03-14

Old address: Hyde Park House 5 Manfred Road London SW15 2RS

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-15

Officer name: Derringtons Limited

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Naynesh Gunvant Desai

Change date: 2019-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Thornbury Castle Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-19

Psc name: Mohammed Abdulla Mohammed Alsayyah

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bader Mohamed Yousef Abduklarim Bukhammas

Notification date: 2019-07-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Sep 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Derringtons Limited

Appointment date: 2019-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Nigel Peter Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Shane Edward Law

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Platinum Nominees Limited

Termination date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naynesh Gunvant Desai

Appointment date: 2019-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-19

Charge number: 078600870002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Change corporate director company with change date

Date: 27 Nov 2018

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-11-25

Officer name: Platinum Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thornbury Castle Limited

Notification date: 2017-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lfh Hotels Limited

Cessation date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Peter Chapman

Change date: 2017-08-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lfh (thornbury castle) LIMITED\certificate issued on 09/10/17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Paul Andrew Clark

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-19

Officer name: Mr Shane Edward Law

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Peter Chapman

Change date: 2016-10-19

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Peter Chapman

Change date: 2015-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew Clark

Change date: 2013-03-08

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-12

Old address: , 6th Floor 113-123 Upper Richmond Road, London, SW15 2TL, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: , Erico House 93-99 Upper Richmond Road, London, SW15 2TG, United Kingdom

Documents

View document PDF

Resolution

Date: 22 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2011

Action Date: 08 Dec 2011

Category: Capital

Type: SH01

Capital : 590,000 GBP

Date: 2011-12-08

Documents

View document PDF

Legacy

Date: 16 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2011

Action Date: 06 Dec 2011

Category: Capital

Type: SH01

Capital : 585,000 GBP

Date: 2011-12-06

Documents

View document PDF

Incorporation company

Date: 24 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOCET CARE LTD

170 LODGE AVENUE,ROMFORD,RM2 5AJ

Number:06958584
Status:LIQUIDATION
Category:Private Limited Company

COLMANS SEAFOOD TEMPLE LIMITED

182-186 OCEAN ROAD,SOUTH SHIELDS,NE33 2JQ

Number:10666753
Status:ACTIVE
Category:Private Limited Company

JOMM EVENTS LTD

KEBBATY MANSE,INVERURIE,AB51 7QB

Number:SC477565
Status:ACTIVE
Category:Private Limited Company

ORIENTIS (UK) LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:07751169
Status:ACTIVE
Category:Private Limited Company

R & A CARPETS LTD

175-177 ALUM ROCK ROCK,BIRMINGHAM,B8 1NJ

Number:08260127
Status:ACTIVE
Category:Private Limited Company

THE GREEN TREE (MIDDLESBROUGH) LTD

BEAUMONT HOUSE,STOCKTON-ON-TEES,TS18 1TW

Number:11963542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source