- Company Overview for THISTLEWOOD PROPERTIES LIMITED (03704523)
- Filing history for THISTLEWOOD PROPERTIES LIMITED (03704523)
- People for THISTLEWOOD PROPERTIES LIMITED (03704523)
- Charges for THISTLEWOOD PROPERTIES LIMITED (03704523)
- More for THISTLEWOOD PROPERTIES LIMITED (03704523)
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) |
---|---|---|---|
03 Dec 2002 | AA | Total exemption small company accounts made up to 31 January 2002 | |
26 Sep 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Mar 2002 | 395 | Particulars of mortgage/charge | |
15 Feb 2002 | 363s | Return made up to 29/01/02; full list of members | |
12 Jan 2002 | 395 | Particulars of mortgage/charge | |
17 Sep 2001 | CERTNM | Company name changed thistlewood estates LIMITED\certificate issued on 17/09/01 | |
12 Jun 2001 | AA | Full accounts made up to 31 January 2001 | |
13 Feb 2001 | 363s |
Return made up to 29/01/01; full list of members
|
|
21 Apr 2000 | AA | Full accounts made up to 31 January 2000 | |
27 Mar 2000 | 363s | Return made up to 29/01/00; full list of members | |
22 Mar 1999 | MEM/ARTS | Memorandum and Articles of Association | |
19 Mar 1999 | 288b | Secretary resigned | |
19 Mar 1999 | 288b | Director resigned | |
19 Mar 1999 | 288a | New secretary appointed | |
19 Mar 1999 | 288a | New director appointed | |
18 Mar 1999 | 287 | Registered office changed on 18/03/99 from: 6/8 underwood street london N1 7JQ | |
12 Mar 1999 | CERTNM | Company name changed hortplace properties LIMITED\certificate issued on 15/03/99 | |
29 Jan 1999 | NEWINC | Incorporation |