THISTLE PROPERTY DEVELOPMENTS LTD.
Company number 07601123
- Company Overview for THISTLE PROPERTY DEVELOPMENTS LTD. (07601123)
- Filing history for THISTLE PROPERTY DEVELOPMENTS LTD. (07601123)
- People for THISTLE PROPERTY DEVELOPMENTS LTD. (07601123)
- More for THISTLE PROPERTY DEVELOPMENTS LTD. (07601123)
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) |
---|---|---|---|
06 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
22 Mar 2023 | AD01 | Registered office address changed from C/O Azets 98 King Street Ship Canal House Manchester M2 4WU England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 22 March 2023 | |
20 Jan 2023 | AP01 | Appointment of David Albert Maxwell as a director on 19 January 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2021 | AD01 | Registered office address changed from Thistle Property Dev Ltd C/O Moore Stephens 30 Gay Street Bath BA1 2PA England to C/O Azets 98 King Street Ship Canal House Manchester M2 4WU on 11 February 2021 | |
09 Jun 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
21 Mar 2019 | AD01 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to Thistle Property Dev Ltd C/O Moore Stephens 30 Gay Street Bath BA1 2PA on 21 March 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AD01 | Registered office address changed from C/O C/O Hindsight Tax Consultants Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ England to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 May 2016 | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL to C/O C/O Hindsight Tax Consultants Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 December 2015 |