About

Registered Number: 04531219
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Old Council Chambers, Halford St, Tamworth, Staffordshire, B79 7RB

 

Established in 2002, Thorne Properties Ltd have registered office in Tamworth, Staffordshire, it's status is listed as "Active". We don't know the number of employees at this company. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILIP BARNES AND CO LIMITED 10 September 2002 17 February 2003 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 08 September 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 13 September 2018
PSC04 - N/A 10 September 2018
CH01 - Change of particulars for director 10 September 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AA - Annual Accounts 17 June 2010
AP01 - Appointment of director 14 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 03 October 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 24 September 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
225 - Change of Accounting Reference Date 03 March 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.