Advanced company searchLink opens in new window

THISTLEDOWN CLOSE LIMITED

Company number 07168005

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)
25 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 PSC08 Notification of a person with significant control statement
20 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
13 Feb 2022 PSC07 Cessation of Alexandra Elizabeth Mcnicol as a person with significant control on 31 December 2021
13 Feb 2022 AD01 Registered office address changed from 10 Thistledown Close Wrecclesham Farnham GU10 4AG England to 04 Thistledown Close Wrecclesham Farnham Surrey GU10 4AG on 13 February 2022
22 Dec 2021 AP01 Appointment of Mr Michael Peter Rabjohns as a director on 22 December 2021
23 Oct 2021 AA Micro company accounts made up to 28 February 2021
01 Aug 2021 PSC07 Cessation of Christine Lewis as a person with significant control on 1 August 2021
01 Aug 2021 TM01 Termination of appointment of Christine Lewis as a director on 1 August 2021
21 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
20 Feb 2021 CH01 Director's details changed for Jonathan Scott on 20 February 2021
21 Nov 2020 AA Micro company accounts made up to 28 February 2020
02 Mar 2020 AD02 Register inspection address has been changed from Dmh Stallard, 1st Floor Wonnersh House Old Portsmouth Road Guildford Surrey GU3 1LR England to Dmh Stallard, 1st Floor Wonnersh House Old Portsmouth Road Guildford Surrey GU3 1LR
02 Mar 2020 AD02 Register inspection address has been changed from Dmh Stallard, 1st Floor, Wonersh House Old Portsmouth Road Guildford Surrey GU3 1LR England to Dmh Stallard, 1st Floor Wonnersh House Old Portsmouth Road Guildford Surrey GU3 1LR
02 Mar 2020 AD02 Register inspection address has been changed from C/O Awb Partnership 3-5 Jenner Road Guildford Surrey GU1 3AQ United Kingdom to Dmh Stallard, 1st Floor Wonnersh House Old Portsmouth Road Guildford Surrey GU3 1LR
01 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
25 Jan 2020 PSC01 Notification of Christine Lewis as a person with significant control on 25 January 2020
25 Jan 2020 PSC01 Notification of Alexandra Elizabeth Mcnicol as a person with significant control on 25 January 2020
25 Jan 2020 TM01 Termination of appointment of Georgina Elizabeth O'toole as a director on 23 January 2020
25 Jan 2020 TM02 Termination of appointment of Georgina Elizabeth O'toole as a secretary on 23 January 2020
25 Jan 2020 PSC07 Cessation of Georgina Elizabeth O'toole as a person with significant control on 30 September 2019
02 Nov 2019 AA Micro company accounts made up to 28 February 2019