Advanced company searchLink opens in new window

THORNEY BAY PARK LIMITED

Company number 03934509

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)
01 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
01 Mar 2018 AP03 Appointment of Ms Holly Ellen King as a secretary on 26 February 2018
05 Feb 2018 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 5 February 2018
02 Feb 2018 AP01 Appointment of Mr John Michael O'dell as a director on 21 December 2017
02 Feb 2018 CH01 Director's details changed for Ms Holly Ellen King on 21 November 2017
02 Feb 2018 PSC05 Change of details for Pemican Limited as a person with significant control on 21 November 2017
05 Oct 2017 AA Total exemption small company accounts made up to 29 September 2016
06 Sep 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 September 2017
29 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
06 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 AA Total exemption small company accounts made up to 30 September 2015
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 September 2014
04 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
11 Aug 2015 MISC Section 519
08 Jul 2015 AA Full accounts made up to 30 September 2013
25 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AP01 Appointment of Holly Ellen King as a director
23 Apr 2014 TM01 Termination of appointment of Jeffery King as a director
23 Apr 2014 CH01 Director's details changed for Mr Jeffery Gregory King on 23 April 2014
01 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
03 Feb 2014 AA Full accounts made up to 30 September 2012