Advanced company searchLink opens in new window

THORNEY LAND HOLDINGS LTD

Company number 09999702

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)
13 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
04 May 2022 PSC01 Notification of Janet Mary Smith as a person with significant control on 4 May 2022
04 May 2022 PSC01 Notification of Michael Owen Perkins as a person with significant control on 4 May 2022
04 May 2022 AP01 Appointment of Mr Graham Colin Self as a director on 4 May 2022
04 May 2022 PSC07 Cessation of Michael Perkins as a person with significant control on 4 May 2022
02 May 2022 AD01 Registered office address changed from Flat 53 Homesea House Green Road Southsea Hampshire PO5 4DQ England to 26 the Granary & Bakery Weevil Lane Gosport PO12 1FX on 2 May 2022
02 May 2022 AP03 Appointment of Mr Timothy Robert Wallace as a secretary on 2 May 2022
02 May 2022 TM02 Termination of appointment of Michael Owen Perkins as a secretary on 2 May 2022
02 May 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
08 Apr 2022 AP01 Appointment of Mr Richard Mark Wardle as a director on 8 April 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
23 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
17 Mar 2021 AA Accounts for a dormant company made up to 29 February 2020
23 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
28 Jun 2019 CH03 Secretary's details changed for Mr Michael Owen Perkins on 27 June 2019
28 Jun 2019 CH01 Director's details changed for Mr Michael Owen Perkins on 27 June 2019
28 Jun 2019 AD01 Registered office address changed from St John's House St. Johns Street Chichester PO19 1UU England to Flat 53 Homesea House Green Road Southsea Hampshire PO5 4DQ on 28 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Michael Owen Perkins on 27 June 2019
27 Jun 2019 CH03 Secretary's details changed for Mr Michael Owen Perkins on 27 June 2019
12 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
21 Jan 2019 AD01 Registered office address changed from 4 Northgate Chichester PO19 1BA United Kingdom to St John's House St. Johns Street Chichester PO19 1UU on 21 January 2019