About

Registered Number: 05528766
Date of Incorporation: 05/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

 

Thornfleet Developments Ltd was registered on 05 August 2005 with its registered office in Essex. There are no directors listed for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 20 June 2019
SH01 - Return of Allotment of shares 19 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AP01 - Appointment of director 04 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
AA - Annual Accounts 24 November 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 20 August 2009
395 - Particulars of a mortgage or charge 05 February 2009
395 - Particulars of a mortgage or charge 05 February 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 17 September 2007
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 28 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
225 - Change of Accounting Reference Date 18 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2009 Outstanding

N/A

Charge of deposit 03 February 2009 Outstanding

N/A

Debenture 19 June 2007 Outstanding

N/A

Legal charge 19 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.