Advanced company searchLink opens in new window

THORNFIELD GROUP LIMITED

Company number 04276820

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)
29 Apr 2015 AA Full accounts made up to 31 October 2014
27 Apr 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Apr 2015 MAR Re-registration of Memorandum and Articles
27 Apr 2015 RR02 Re-registration from a public company to a private limited company
27 Apr 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
03 Sep 2014 TM01 Termination of appointment of Jason Robert Marcus as a director on 1 August 2014
03 Sep 2014 AP01 Appointment of Mr Jason Robert Marcus as a director on 1 August 2014
30 Apr 2014 AA Full accounts made up to 31 October 2013
11 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50,000
01 May 2013 AA Full accounts made up to 31 October 2012
12 Sep 2012 AD01 Registered office address changed from Unit 3 Slaid Hill Court Wike Ridge Lane Leeds West Yorkshire LS17 8TJ on 12 September 2012
12 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
24 Apr 2012 AA Full accounts made up to 31 October 2011
15 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
26 Apr 2011 AA Full accounts made up to 31 October 2010
10 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
14 Jul 2010 CH03 Secretary's details changed for Sarah Louise Temporal on 20 April 2010
14 Jul 2010 CH01 Director's details changed for Anthony Marcus on 20 April 2010
14 Jul 2010 CH01 Director's details changed for Simone Isobel Marcus on 20 April 2010
14 Jul 2010 CH01 Director's details changed for Mr Jason Robert Marcus on 20 April 2010
05 May 2010 AA Full accounts made up to 31 October 2009
20 Apr 2010 AD01 Registered office address changed from 5 St Davids Court David Street Leeds West Yorkshire LS11 5QA on 20 April 2010
09 Oct 2009 CH03 Secretary's details changed for Sarah Louise Temporal on 5 October 2009
09 Oct 2009 CH01 Director's details changed for Simone Isobel Marcus on 5 October 2009