Advanced company searchLink opens in new window

THORLEY HOLDINGS LIMITED

Company number 13325030

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)
28 May 2024 AA Micro company accounts made up to 16 November 2022
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
23 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
18 May 2023 MR04 Satisfaction of charge 133250300001 in full
14 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
12 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
05 Apr 2023 MR01 Registration of charge 133250300001, created on 31 March 2023
21 Nov 2022 MA Memorandum and Articles of Association
17 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2022 AA01 Previous accounting period shortened from 31 March 2023 to 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Samantha Thorley as a director on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Luke Thorley as a director on 16 November 2022
16 Nov 2022 AP01 Appointment of Mr Barry Koors Lanesman as a director on 16 November 2022
16 Nov 2022 PSC07 Cessation of Samantha Thorley as a person with significant control on 16 November 2022
16 Nov 2022 PSC07 Cessation of Luke Thorley as a person with significant control on 16 November 2022
16 Nov 2022 PSC02 Notification of Dentex Clinical Limited as a person with significant control on 16 November 2022
16 Nov 2022 AD01 Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Nicholas House River Front Enfield EN1 3FG on 16 November 2022
04 Oct 2022 PSC04 Change of details for Dr Luke Thorley as a person with significant control on 2 October 2022
04 Oct 2022 PSC04 Change of details for Mrs Samantha Thorley as a person with significant control on 2 October 2022