Advanced company searchLink opens in new window

ENQUEST THISTLE LIMITED

Company number 04487223

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 Nov 2014 TM01 Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014
18 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
24 Apr 2014 MR04 Satisfaction of charge 6 in full
17 Apr 2014 AP01 Appointment of Mr Neil James Mcculloch as a director
16 Apr 2014 TM01 Termination of appointment of David Heslop as a director
25 Nov 2013 MR04 Satisfaction of charge 8 in full
25 Nov 2013 MR04 Satisfaction of charge 9 in full
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2013 AP03 Appointment of Mrs Melanie Travis as a secretary
18 Oct 2013 TM02 Termination of appointment of Paul Waters as a secretary
09 Oct 2013 AA Full accounts made up to 31 December 2012
27 Sep 2013 AP01 Appointment of Mr Edward Gordon Hensley as a director
18 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
26 Oct 2012 TM01 Termination of appointment of Jonathan Swinney as a director
26 Oct 2012 TM01 Termination of appointment of Thomas Hares as a director
26 Oct 2012 TM01 Termination of appointment of Amjad Bseisu as a director
26 Oct 2012 AP01 Appointment of Mr Stefan John Ricketts as a director
26 Oct 2012 AP01 Appointment of Mr Andrew Graham Mcintosh as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 AD01 Registered office address changed from C/O Enquest Plc 4-12 Regent Street London SW1Y 4PE United Kingdom on 23 July 2012
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
03 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9