Advanced company searchLink opens in new window

THORNHILL GROUP LIMITED

Company number 11464020

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)
29 Aug 2018 AP01 Appointment of Mrs Susan Claire Frith as a director on 28 August 2018
21 Aug 2018 PSC01 Notification of Matthew Crewe as a person with significant control on 27 July 2018
21 Aug 2018 PSC07 Cessation of Philip Raymond Emmerson as a person with significant control on 27 July 2018
16 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Statement of capital be 64125 06/08/2018
10 Aug 2018 MA Memorandum and Articles of Association
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 6.41
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 10
02 Aug 2018 AP01 Appointment of Mr David Lilley as a director on 27 July 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 4.09
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 1.5
01 Aug 2018 AP02 Appointment of Gold Round Limited as a director on 27 July 2018
31 Jul 2018 AP03 Appointment of Ms Susanna Kim Ratcliffe as a secretary on 27 July 2018
27 Jul 2018 MR01 Registration of charge 114640200001, created on 27 July 2018
19 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
19 Jul 2018 AD01 Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 19 July 2018
13 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-13
  • GBP 1