- Company Overview for THORNTONS LIMITED (00174706)
- Filing history for THORNTONS LIMITED (00174706)
- People for THORNTONS LIMITED (00174706)
- Charges for THORNTONS LIMITED (00174706)
- More for THORNTONS LIMITED (00174706)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | RR02 | Re-registration from a public company to a private limited company | |
21 Nov 2016 | AD01 | Registered office address changed from , Thornton Park, Somercotes, Derby, DE55 4XJ to 889 Greenford Road Greenford Middlesex UB6 0HE on 21 November 2016 | |
28 Apr 2016 | AUD | Auditor's resignation | |
25 Apr 2016 | AUD | Auditor's resignation | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | AA | Group of companies' accounts made up to 22 August 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Michael David Killick as a director on 31 December 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr Pieraldo Oldano as a director on 1 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 no member list
Statement of capital on 2015-12-22
|
|
03 Dec 2015 | MR04 | Satisfaction of charge 001747060004 in full | |
18 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 22 August 2015 | |
29 Sep 2015 | AA | Group of companies' accounts made up to 28 June 2014 | |
15 Sep 2015 | AP01 | Appointment of Jorge De Moragas Rague as a director on 20 August 2015 | |
15 Sep 2015 | AP01 | Appointment of Fabrizio Minneci as a director on 20 August 2015 | |
15 Sep 2015 | AP01 | Appointment of Giuseppe Antonio D'angelo as a director on 20 August 2015 | |
14 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
26 Aug 2015 | MR01 | Registration of charge 001747060004, created on 24 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Paul Nigel Wilkinson as a director on 20 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Diana Jane Houghton as a director on 20 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Martin Peter George as a director on 20 August 2015 | |
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 8 July 2015
|
|
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 8 July 2015
|