- Company Overview for THISTLE REALISATIONS 2018 LIMITED (05347438)
- Filing history for THISTLE REALISATIONS 2018 LIMITED (05347438)
- People for THISTLE REALISATIONS 2018 LIMITED (05347438)
- Charges for THISTLE REALISATIONS 2018 LIMITED (05347438)
- Insolvency for THISTLE REALISATIONS 2018 LIMITED (05347438)
- More for THISTLE REALISATIONS 2018 LIMITED (05347438)
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) |
---|---|---|---|
09 Mar 2018 | AD01 | Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford Herts WD18 9DA England to Queen Anne's Court Suite 3, First Floor Oxford Road East Windsor Berks SL4 1DG on 9 March 2018 | |
06 Mar 2018 | MR01 | Registration of charge 053474380005, created on 27 February 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
20 Jul 2017 | MR01 | Registration of charge 053474380004, created on 19 July 2017 | |
10 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
27 Jun 2016 | AA01 | Current accounting period extended from 11 September 2016 to 30 September 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 11 September 2015 | |
11 Apr 2016 | TM01 | Termination of appointment of Michael Edward John Palmer as a director on 21 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Peter Anthony Coles as a director on 21 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Peter Kavanagh as a director on 21 March 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Paul Gordon Simon as a director on 21 March 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Matthew Young as a director on 21 March 2016 | |
11 Apr 2016 | AP04 | Appointment of Hatchford Ltd as a secretary on 21 March 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA England to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford Herts WD18 9DA on 11 April 2016 | |
06 Apr 2016 | MR01 | Registration of charge 053474380003, created on 21 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 18 July 2010
|
|
14 Sep 2015 | TM01 | Termination of appointment of Christopher Mark Symonds as a director on 11 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Christopher Shipman as a director on 11 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 11 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Peter Anthony Coles as a director on 11 September 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from C/O the Company Secretary Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 14 September 2015 |