THORNFIELD PROPERTIES BURY (LEASE) LIMITED
Company number 05527779
- Company Overview for THORNFIELD PROPERTIES BURY (LEASE) LIMITED (05527779)
- Filing history for THORNFIELD PROPERTIES BURY (LEASE) LIMITED (05527779)
- People for THORNFIELD PROPERTIES BURY (LEASE) LIMITED (05527779)
- Charges for THORNFIELD PROPERTIES BURY (LEASE) LIMITED (05527779)
- More for THORNFIELD PROPERTIES BURY (LEASE) LIMITED (05527779)
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) |
---|---|---|---|
11 Oct 2013 | TM01 | Termination of appointment of Nicholas Ferguson as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Richard Chenery as a director | |
11 Oct 2013 | AP01 | Appointment of Ms Apwinder Kaur Sumal as a director | |
04 Oct 2013 | MR01 | Registration of charge 055277790003 | |
04 Oct 2013 | MR01 | Registration of charge 055277790004 | |
04 Oct 2013 | MR01 | Registration of charge 055277790005 | |
04 Oct 2013 | MR01 | Registration of charge 055277790006 | |
28 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
02 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
29 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
12 Oct 2012 | MG01 | Duplicate mortgage certificatecharge no:2 | |
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
31 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
25 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
08 Oct 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
07 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
26 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2010 | AD01 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ England on 16 March 2010 | |
17 Feb 2010 | AD01 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 | |
28 Jan 2010 | AP01 | Appointment of Mr Richard James Chenery as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Jason Marcus as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Anthony Marcus as a director |