Advanced company searchLink opens in new window

THORNWOOD INVESTMENTS LIMITED

Company number 05683298

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)
24 Aug 2023 MR01 Registration of charge 056832980009, created on 21 August 2023
24 Aug 2023 MR01 Registration of charge 056832980010, created on 21 August 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
28 Jun 2022 AD02 Register inspection address has been changed from C/O Finchatton Jubilee House Jubilee House 2 Jubilee Place London SW3 3TQ England to The Estate Office Wield Park Upper Wield Alresford SO24 9RU
18 Mar 2022 MR01 Registration of charge 056832980007, created on 15 March 2022
18 Mar 2022 MR01 Registration of charge 056832980008, created on 15 March 2022
17 Mar 2022 AD01 Registered office address changed from The Estate Office Wield Park Upper Wield Alresford SO24 9RU England to The Estate Office, Wield Park Upper Wield Alresford SO24 9FX on 17 March 2022
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 AP01 Appointment of Mr Nicholas Duncan Parker as a director on 13 July 2021
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2020 AD01 Registered office address changed from Braishfield Manor, Paynes Hay Road, Braishfield Romsey Hants SO51 0PS to The Estate Office Wield Park Upper Wield Alresford SO24 9RU on 23 October 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
21 Apr 2020 PSC02 Notification of Thornwood Group Holdings Limited as a person with significant control on 7 February 2020
21 Apr 2020 PSC07 Cessation of Finance and General Investments Limited as a person with significant control on 7 February 2020
01 Apr 2020 AP01 Appointment of Mrs Sandra Pauline Dunn as a director on 1 April 2020
01 Apr 2020 AP01 Appointment of Mr Alastair Andrew Dunn as a director on 1 April 2020
19 Dec 2019 PSC07 Cessation of Victoria Clare Dunn as a person with significant control on 5 December 2019
19 Dec 2019 PSC02 Notification of Finance and General Investments Limited as a person with significant control on 5 December 2019
19 Dec 2019 PSC01 Notification of Victoria Clare Dunn as a person with significant control on 31 May 2017
19 Dec 2019 PSC07 Cessation of Sandra Pauline Dunn as a person with significant control on 31 May 2017
19 Dec 2019 PSC07 Cessation of Alastair Andrew Dunn as a person with significant control on 31 May 2017