Advanced company searchLink opens in new window

THISTLE EDINBURGH TENANT LTD

Company number 05307601

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)
12 Nov 2018 AD01 Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 12 November 2018
29 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
26 Apr 2018 CH01 Director's details changed for Mr Neil Gallagher on 29 March 2018
22 Mar 2018 AA Full accounts made up to 30 June 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
12 Jan 2017 AA Full accounts made up to 30 June 2016
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
02 Aug 2016 AP01 Appointment of Mr Peter Michael Herbert as a director on 28 July 2016
01 Jul 2016 TM01 Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016
16 Mar 2016 CH01 Director's details changed for Mr Neil Gallagher on 7 December 2015
16 Mar 2016 CH01 Director's details changed for Mr Michael Bernard Denoma on 9 March 2016
05 Jan 2016 AA Full accounts made up to 30 June 2015
14 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
06 Jul 2015 TM01 Termination of appointment of Mark Ostridge as a director on 26 June 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
13 Nov 2014 AP01 Appointment of Mr Neil Gallagher as a director on 13 November 2014
08 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
07 Aug 2014 AP01 Appointment of Mr Kah Meng Ho as a director on 1 August 2014
07 Aug 2014 TM01 Termination of appointment of Premod Paul Thomas as a director on 1 August 2014
25 Nov 2013 AA Full accounts made up to 30 June 2013
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 2
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
21 Jun 2013 TM01 Termination of appointment of Andy Hughes as a director
10 May 2013 AP03 Appointment of Ms Susan Lim Geok Mui as a secretary
10 May 2013 TM02 Termination of appointment of Jeanette Hsieh-Lin as a secretary