Advanced company searchLink opens in new window

THORNFIELD PROPERTIES (REDDITCH) ASSET MANAGEMENT LIMITED

Company number 03691963

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2010 DS01 Application to strike the company off the register
09 Jul 2010 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 July 2010
02 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
08 Oct 2009 CH01 Director's details changed for Anthony Marcus on 8 October 2009
08 Oct 2009 CH03 Secretary's details changed for Steven Andrew Brown on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Jason Robert Marcus on 8 October 2009
30 Sep 2009 288c Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE
09 Feb 2009 288c Director's Change of Particulars / jason marcus / 09/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX
27 Jan 2009 225 Accounting reference date extended from 31/05/2009 to 30/11/2009
13 Jan 2009 AA Full accounts made up to 31 May 2008
07 Jan 2009 363a Return made up to 04/01/09; full list of members
10 Jun 2008 AA Full accounts made up to 31 May 2007
31 Jan 2008 363a Return made up to 04/01/08; full list of members
31 Jan 2008 288a New secretary appointed
31 Jan 2008 288b Secretary resigned
11 Dec 2007 287 Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX
12 Apr 2007 AA Full accounts made up to 31 May 2006
08 Feb 2007 363s Return made up to 04/01/07; full list of members
05 Apr 2006 AA Full accounts made up to 31 May 2005
07 Feb 2006 363s Return made up to 04/01/06; full list of members
13 Dec 2005 288b Director resigned
13 Dec 2005 288b Director resigned
04 Aug 2005 288c Director's particulars changed