Advanced company searchLink opens in new window

THORNFIELD PROPERTIES BURY (LEASE) LIMITED

Company number 05527779

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)
08 Apr 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 6 April 2016
08 Apr 2016 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on 8 April 2016
08 Feb 2016 TM01 Termination of appointment of Christopher John Taylor as a director on 4 February 2016
08 Feb 2016 AP01 Appointment of Fraser Kennedy as a director on 3 February 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
30 Jun 2015 TM01 Termination of appointment of Joan Kramer as a director on 24 June 2015
28 Apr 2015 TM01 Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015
11 Feb 2015 MR04 Satisfaction of charge 055277790005 in full
11 Feb 2015 MR04 Satisfaction of charge 055277790006 in full
11 Feb 2015 MR04 Satisfaction of charge 055277790003 in full
11 Feb 2015 MR04 Satisfaction of charge 055277790004 in full
04 Feb 2015 MR01 Registration of charge 055277790007, created on 2 February 2015
26 Jan 2015 AP01 Appointment of Christopher John Taylor as a director on 26 January 2015
26 Jan 2015 AP01 Appointment of Ms Padmini Singla as a director on 26 January 2015
26 Jan 2015 CH01 Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014
18 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
11 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jun 2014 AP04 Appointment of Sisec Limited as a secretary
06 Jun 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
20 Dec 2013 MEM/ARTS Memorandum and Articles of Association
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 18 December 2013
14 Oct 2013 AP01 Appointment of Joan Kramer as a director
11 Oct 2013 TM01 Termination of appointment of Nicholas Ferguson as a director