Thorngrove Properties Ltd was registered on 14 June 2010, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Sharp, Rachel Jane, Bunker, Fiona, Bunker, Paul Stuart are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARP, Rachel Jane | 14 June 2010 | - | 1 |
BUNKER, Fiona | 14 June 2010 | 28 February 2017 | 1 |
BUNKER, Paul Stuart | 14 June 2010 | 28 February 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
AD01 - Change of registered office address | 14 October 2019 | |
PSC04 - N/A | 11 October 2019 | |
CH01 - Change of particulars for director | 11 October 2019 | |
CH01 - Change of particulars for director | 11 October 2019 | |
PSC04 - N/A | 11 October 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 15 June 2018 | |
PSC04 - N/A | 07 March 2018 | |
PSC04 - N/A | 07 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CH01 - Change of particulars for director | 06 March 2018 | |
PSC04 - N/A | 06 March 2018 | |
CH01 - Change of particulars for director | 06 March 2018 | |
PSC04 - N/A | 06 March 2018 | |
PSC07 - N/A | 06 March 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
PSC07 - N/A | 06 March 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
CS01 - N/A | 17 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CH01 - Change of particulars for director | 09 November 2016 | |
CH01 - Change of particulars for director | 09 November 2016 | |
AR01 - Annual Return | 28 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 29 June 2016 | |
AA - Annual Accounts | 28 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
MR01 - N/A | 21 March 2015 | |
AAMD - Amended Accounts | 22 February 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AA01 - Change of accounting reference date | 03 January 2013 | |
AR01 - Annual Return | 15 June 2012 | |
AA01 - Change of accounting reference date | 27 April 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AD01 - Change of registered office address | 08 February 2012 | |
MG01 - Particulars of a mortgage or charge | 21 January 2012 | |
AR01 - Annual Return | 14 June 2011 | |
MG01 - Particulars of a mortgage or charge | 28 January 2011 | |
MG01 - Particulars of a mortgage or charge | 28 January 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
NEWINC - New incorporation documents | 14 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2015 | Outstanding |
N/A |
Mortgage deed | 19 January 2012 | Outstanding |
N/A |
Mortgage | 26 January 2011 | Outstanding |
N/A |
Debenture | 26 January 2011 | Outstanding |
N/A |
Debenture | 21 December 2010 | Outstanding |
N/A |