Advanced company searchLink opens in new window

THORNTON GREGORY LIMITED

Company number 10136515

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)
10 Jun 2025 AD01 Registered office address changed from Spicer Studio 5 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to Suite 7B Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 10 June 2025
24 Apr 2025 CS01 Confirmation statement made on 27 March 2025 with no updates
23 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
30 Jul 2024 MR01 Registration of charge 101365150002, created on 30 July 2024
02 May 2024 CS01 Confirmation statement made on 27 March 2024 with updates
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
12 Apr 2023 AD01 Registered office address changed from Arquen House Suite 7 - 8 Arquen House 4 - 6 Spicer Street St Albans Hertfordshire AL3 4PQ United Kingdom to Spicer Studio 5 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 12 April 2023
14 Jan 2023 SH08 Change of share class name or designation
04 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
28 Mar 2022 PSC04 Change of details for Ms Rachael Caroline Thornton as a person with significant control on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Ms Rachael Caroline Thornton on 28 March 2022
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Jun 2021 MR04 Satisfaction of charge 101365150001 in full
11 May 2021 SH08 Change of share class name or designation
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
09 Apr 2021 PSC04 Change of details for Mr Simon Charles Gregory as a person with significant control on 9 April 2021
09 Apr 2021 CH01 Director's details changed for Mr Simon Charles Gregory on 9 April 2021
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Nov 2019 SH08 Change of share class name or designation
30 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
30 Apr 2019 PSC01 Notification of Simon Charles Gregory as a person with significant control on 11 October 2018