THORNTON PARK (LONDON) LIMITED
Status | ACTIVE |
Company No. | 09821548 |
Category | Private Limited Company |
Incorporated | 13 Oct 2015 |
Age | 8 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THORNTON PARK (LONDON) LIMITED is an active private limited company with number 09821548. It was incorporated 8 years, 6 months, 16 days ago, on 13 October 2015. The company address is Unit 14 Northfields Prospect Business Centre Unit 14 Northfields Prospect Business Centre, London, SW18 1PE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
Old address: 30-34 North Street Hailsham East Sussex BN27 1DW England
Change date: 2023-09-28
New address: Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Mortgage satisfy charge full
Date: 20 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098215480003
Documents
Mortgage satisfy charge full
Date: 20 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098215480004
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2020
Action Date: 16 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-16
Charge number: 098215480005
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2020
Action Date: 16 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-16
Charge number: 098215480006
Documents
Termination director company with name termination date
Date: 19 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-11
Officer name: Rakan Abdulaziz Alfadl
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098215480004
Charge creation date: 2018-12-21
Documents
Mortgage satisfy charge full
Date: 21 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098215480001
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 13 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2018
Action Date: 29 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098215480003
Charge creation date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Old address: 206 Upper Richmond Road West London SW14 8AH England
Change date: 2016-10-17
New address: 30-34 North Street Hailsham East Sussex BN27 1DW
Documents
Resolution
Date: 11 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2016
Action Date: 04 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-04
Charge number: 098215480002
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2016
Action Date: 04 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098215480001
Charge creation date: 2016-05-04
Documents
Capital allotment shares
Date: 26 Apr 2016
Action Date: 12 Apr 2016
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2016-04-12
Documents
Resolution
Date: 26 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-18
Officer name: Rakan Abdulaziz Alfadl
Documents
Some Companies
LYNDUM HOUSE,PETERSFIELD,GU23 3JG
Number: | 11783892 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALFORD RELIEF DRIVER SERVICES LIMITED
64 LONG LAKE AVENUE,WOLVERHAMPTON,WV6 8EX
Number: | 08161915 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 06413960 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
350 LOWER GROUND ESSEX ROAD,LONDON,N1 3PD
Number: | 07274652 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 PRIORESS HOUSE,BARKING,IG11 8SD
Number: | 10961424 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11805924 |
Status: | ACTIVE |
Category: | Private Limited Company |