THIRLESTANE COURT (MANAGEMENT) LIMITED
Company number 01314911
- Company Overview for THIRLESTANE COURT (MANAGEMENT) LIMITED (01314911)
- Filing history for THIRLESTANE COURT (MANAGEMENT) LIMITED (01314911)
- People for THIRLESTANE COURT (MANAGEMENT) LIMITED (01314911)
- More for THIRLESTANE COURT (MANAGEMENT) LIMITED (01314911)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
19 Aug 2015 | AP01 | Appointment of Miss Pippa Cuckson as a director on 30 September 2014 | |
13 Aug 2015 | AD01 | Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 11 Thirlestane Court Tilford Road Hindhead Surrey GU26 6SH on 13 August 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Apr 2015 | TM02 | Termination of appointment of Pamela Elizabeth Wilding as a secretary on 9 April 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Norma Fay Gardner as a director on 26 September 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
04 Aug 2014 | TM01 | Termination of appointment of Philip Figulla as a director on 1 August 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Apr 2013 | AP01 | Appointment of Miss Suzanne Leigh Franklin as a director | |
15 Apr 2013 | AP01 | Appointment of Mrs Lisa White as a director | |
15 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Mar 2010 | AD01 | Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Frances Cecilia Pisani on 18 January 2010 |