8 THORNFIELD ROAD LONDON W12 LIMITED

Lower Maisonette Lower Maisonette, London, W12 8JG, England
StatusACTIVE
Company No.03847016
CategoryPrivate Limited Company
Incorporated23 Sep 1999
Age24 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

8 THORNFIELD ROAD LONDON W12 LIMITED is an active private limited company with number 03847016. It was incorporated 24 years, 9 months, 15 days ago, on 23 September 1999. The company address is Lower Maisonette Lower Maisonette, London, W12 8JG, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Henry

Appointment date: 2022-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Henry

Notification date: 2022-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Change date: 2022-05-13

Old address: 8 Lower Maisonette 8 Thornfield Road London W12 8JG England

New address: Lower Maisonette 8 Thornfield Road London W12 8JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Change date: 2022-05-13

Old address: 8 Lower Maisonette Thornfield Road London W12 8JG England

New address: 8 Lower Maisonette 8 Thornfield Road London W12 8JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Change date: 2022-05-13

Old address: Lower Maisonette Thornfield Road London W12 8JG England

New address: 8 Lower Maisonette Thornfield Road London W12 8JG

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thomas Mills

Termination date: 2022-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Thomas Mills

Cessation date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helene Anne Denise Matha

Termination date: 2022-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Thomas Mills

Termination date: 2022-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Change date: 2022-05-13

Old address: 8 Thornfield Road London W12 8JG England

New address: Lower Maisonette Thornfield Road London W12 8JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Change date: 2022-05-13

Old address: 29 Fairlawn Avenue Chiswick London W4 5EF

New address: Lower Maisonette Thornfield Road London W12 8JG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Mr Simon Thomas Mills

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Helene Anne Denise Matha

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-23

Officer name: Simon Thomas Mills

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Lady Philippa Lucy Merttins Walker-Okeover

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; no change of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philippa walker-okeover / 15/10/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / simon mills / 01/10/2007

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / helene matha / 01/10/2007

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / helene matha / 01/10/2007

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / simon mills / 01/10/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 26/01/2009 from, first floor, 5 paper buildings, chiswick, london, EC4Y 7HB

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed lady philippa lucy merttins walker-okeover

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hugh stewart richardson

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 26/10/07 from: lower maisonette, 8 thornfield road, shepherds bush, london W12 8JG

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 26/11/99 from: 55 po box,7 spa road, london, SE16 3QQ

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE METALS REFINING LIMITED

R S BRUCE METALS AND MACHINERY LTD,SHEFFIELD,S9 5DQ

Number:06740800
Status:ACTIVE
Category:Private Limited Company

E-BAAN LIMITED

NWMS CENTER 31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ

Number:09198377
Status:ACTIVE
Category:Private Limited Company

EXPERT STAFF LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11792106
Status:ACTIVE
Category:Private Limited Company

HELIOS 365 CONSULTING LTD

113 HYDETHORPE ROAD,LONDON,SW12 0JF

Number:09088002
Status:ACTIVE
Category:Private Limited Company

PALADINS CLASSIC CAR HIRE LTD

39 HIGH STREET,BATTLE,TN33 0EE

Number:07269790
Status:ACTIVE
Category:Private Limited Company

RP IMMOBILIER LTD

INTERNATIONAL HOUSE DOVER PLACE,ASHFORD,TN23 1HU

Number:08142259
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source