THORNE DEMOLITION LIMITED - History of Changes


DateDescription
2024-04-08 delete address SUITE 10 PURE OFFICES 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB
2024-04-08 insert address PURE OFFICE 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE UNITED KINGDOM LS15 8GB
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-08 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-09 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-11 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-05 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-01-11 update statutory_documents SECRETARY APPOINTED MRS LAURA FALLS
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-19 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2018-01-16 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-10 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-05-13 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-03-01 update statutory_documents 13/02/16 FULL LIST
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL MELLOR / 31/10/2012
2016-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL MELLOR / 31/10/2012
2016-02-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-21 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-17 update statutory_documents 13/02/15 FULL LIST
2015-02-10 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address SUITE 10 PURE OFFICES 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE ENGLAND LS15 8GB
2014-03-08 insert address SUITE 10 PURE OFFICES 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-08 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-13 update statutory_documents 13/02/14 FULL LIST
2013-09-06 delete address 4325 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE UNITED KINGDOM LS15 8GB
2013-09-06 insert address SUITE 10 PURE OFFICES 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE ENGLAND LS15 8GB
2013-09-06 update registered_address
2013-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 4325 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB UNITED KINGDOM
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-03-21 update statutory_documents 13/02/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 13/02/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 13/02/11 FULL LIST
2011-01-27 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2010 FROM BETTERAS HILL QUARRY BROTHERTON ROAD MONK FRYSTON LS25 5HD
2010-09-21 update statutory_documents SECRETARY APPOINTED MR ALEXANDER MICHAEL MELLOR
2010-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LUNNESS
2010-09-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN LUNNESS
2010-03-16 update statutory_documents 13/02/10 FULL LIST
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MELLOR / 10/11/2008
2008-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-02-29 update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/08 FROM: GREENACRES FARM PINFOLD LANE, FISHLAKE DONCASTER SOUTH YORKSHIRE DN7 5JR
2007-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-02-16 update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-22 update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-22 update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-02-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05
2004-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-02-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-13 update statutory_documents DIRECTOR RESIGNED
2004-02-13 update statutory_documents SECRETARY RESIGNED
2004-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION