Advanced company searchLink opens in new window

THIRLESTANE COURT (MANAGEMENT) LIMITED

Company number 01314911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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