Advanced company searchLink opens in new window

THISTLE WESTMINSTER LIMITED

Company number 00058207

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)
03 May 2006 AA Full accounts made up to 3 July 2005
02 May 2006 288a New director appointed
11 Jan 2006 288c Secretary's particulars changed;director's particulars changed
19 Dec 2005 288c Secretary's particulars changed;director's particulars changed
11 Aug 2005 288b Director resigned
21 Jun 2005 363a Return made up to 19/05/05; full list of members
06 May 2005 AA Full accounts made up to 4 July 2004
10 Jan 2005 288a New director appointed
23 Dec 2004 288b Director resigned
02 Aug 2004 287 Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW
14 Jun 2004 363a Return made up to 19/05/04; full list of members
03 Feb 2004 225 Accounting reference date extended from 31/12/03 to 30/06/04
04 Jun 2003 363a Return made up to 19/05/03; full list of members
08 May 2003 AA Full accounts made up to 29 December 2002
23 Apr 2003 287 Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU
26 Feb 2003 288a New secretary appointed;new director appointed
26 Feb 2003 288b Secretary resigned;director resigned
21 Feb 2003 AUD Auditor's resignation
16 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2003 CERTNM Company name changed golden egg properties LIMITED(th e)\certificate issued on 13/01/03
31 Oct 2002 AA Full accounts made up to 30 December 2001
25 Jun 2002 363a Return made up to 19/05/02; full list of members
13 Jun 2002 288a New secretary appointed
20 May 2002 288b Secretary resigned;director resigned
11 Jan 2002 288a New director appointed