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)
02 Nov 2019 AD01 Registered office address changed from C/O Mrs Georgina O'toole 1 Thistledown Close Wrecclesham Farnham Surrey GU10 4AG to 10 Thistledown Close Wrecclesham Farnham GU10 4AG on 2 November 2019
08 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
12 Mar 2018 TM01 Termination of appointment of Shirley Anne Woods as a director on 17 March 2017
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 10
21 Mar 2015 TM01 Termination of appointment of Helen Elizabeth Hill as a director on 16 January 2015
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
21 Mar 2011 AD03 Register(s) moved to registered inspection location
18 Mar 2011 AD02 Register inspection address has been changed
18 Mar 2011 AD01 Registered office address changed from 3-5 Jenner Road Guildford Surrey GU1 3AQ United Kingdom on 18 March 2011
29 Dec 2010 AP01 Appointment of Rebecca Jane Scott as a director
29 Dec 2010 AP01 Appointment of Jonathan Scott as a director