- 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) |
---|---|---|---|
07 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Sep 2010 | AP01 | Appointment of Malcolm Craig Harrison as a director | |
26 Aug 2010 | AP03 | Appointment of Adrian Gillooly as a secretary | |
22 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Christopher Mark Symonds on 31 January 2010 | |
22 Mar 2010 | CH03 | Secretary's details changed for Lisa Jayne Birch on 31 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Edward John Mercer on 31 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Dion Anthony Scherer on 31 January 2010 | |
29 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
17 Aug 2009 | 288a | Secretary appointed lisa jayne birch | |
13 Aug 2009 | 288b | Appointment terminated secretary helen tindall | |
31 Mar 2009 | 288b | Appointment terminated director nicholas devonport | |
27 Mar 2009 | 169 | Capitals not rolled up | |
02 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
29 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
24 Sep 2008 | 288a | Director appointed mr nicholas david devonport | |
11 Jul 2008 | 288b | Appointment terminated director gerry rose | |
06 Mar 2008 | 288a | Director appointed mr gerry rose | |
05 Mar 2008 | 288a | Director appointed mr edward mercer | |
05 Mar 2008 | 363a | Return made up to 31/01/08; full list of members | |
22 Oct 2007 | 288b | Director resigned | |
22 Oct 2007 | 288b | Director resigned | |
03 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
03 Oct 2007 | MEM/ARTS | Memorandum and Articles of Association | |
25 Sep 2007 | CERTNM | Company name changed orchard & shipman professional l imited\certificate issued on 25/09/07 |