THORNBURY VENTURES LTD - TWEMLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2020-12-09. Psc name: Ms Jessica Pointing. 2020-12-09 View Report
Address. Old address: 3 Crewe Road Sandbach Cheshire CW11 4NE England. New address: Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ. Change date: 2020-09-23. 2020-09-23 View Report
Confirmation statement. Statement with updates. 2020-02-10 View Report
Accounts. Accounts type dormant. 2020-01-07 View Report
Gazette. Gazette filings brought up to date. 2019-07-16 View Report
Accounts. Accounts type dormant. 2019-07-14 View Report
Gazette. Gazette notice compulsory. 2019-07-02 View Report
Confirmation statement. Statement with updates. 2019-02-26 View Report
Officers. Change date: 2018-04-04. Officer name: Ms Jessica Pointing. 2018-04-04 View Report
Accounts. Accounts type dormant. 2018-04-04 View Report
Confirmation statement. Statement with updates. 2018-03-09 View Report
Officers. Officer name: Ms Jessica Pointing. Change date: 2018-01-03. 2018-01-03 View Report
Accounts. Accounts type dormant. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Officers. Officer name: Miss Jessica Pointing. Appointment date: 2016-03-01. 2016-03-21 View Report
Officers. Officer name: Clive Ian Richardson. Termination date: 2016-03-01. 2016-03-21 View Report
Address. Old address: 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England. New address: 3 Crewe Road Sandbach Cheshire CW11 4NE. Change date: 2016-03-21. 2016-03-21 View Report
Accounts. Accounts type dormant. 2015-11-13 View Report
Officers. Officer name: Mr Clive Ian Richardson. Change date: 2015-06-22. 2015-06-22 View Report
Address. Change date: 2015-06-22. New address: 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG. Old address: The Carriage House School Road Ardington Wantage Oxfordshire OX12 8PQ. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type dormant. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-07-19 View Report
Officers. Officer name: Mr Clive Richardson. 2014-04-25 View Report
Accounts. Accounts type dormant. 2014-03-17 View Report
Address. Old address: the Core Milton Hill Abingdon Oxfordshire OX13 6AB England. Change date: 2014-02-05. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Officers. Officer name: Stephen Curtis. 2013-09-03 View Report
Officers. Officer name: Stephen Curtis. 2013-09-03 View Report
Address. Old address: Orchard House 168 Hucclecote Road Hucclecote Gloucestershire GL3 3SH England. Change date: 2013-09-03. 2013-09-03 View Report
Incorporation. Incorporation company. 2012-07-16 View Report