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)
05 Apr 2013 AA Full accounts made up to 30 June 2012
06 Feb 2013 AP03 Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary
04 Feb 2013 TM02 Termination of appointment of Jocelyn Ng as a secretary
16 Jan 2013 CH01 Director's details changed for Mr Michael De Noma on 1 August 2012
10 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
09 Jan 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second filed appointment for Mr Premod Paul Thomas
07 Dec 2012 AP01 Appointment of Mr Mark Ostridge as a director
27 Nov 2012 TM01 Termination of appointment of Heiko Figge as a director
26 Sep 2012 AD01 Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012
09 Aug 2012 AP01 Appointment of Mr Michael De Noma as a director
11 May 2012 AP01 Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A Second Filed AP01 document was registered on 09/01/2013
09 May 2012 TM01 Termination of appointment of Timothy Scoble as a director
10 Feb 2012 AP03 Appointment of Fiona Keddie as a secretary
12 Jan 2012 AP03 Appointment of Jocelyn Ng as a secretary
11 Jan 2012 TM02 Termination of appointment of Seok Blackwell as a secretary
14 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 3 July 2011
31 Oct 2011 TM02 Termination of appointment of Julie Mcguirk as a secretary
16 Mar 2011 AP01 Appointment of Mr Andy Hughes as a director
08 Mar 2011 AP01 Appointment of Mr Heiko Figge as a director
08 Mar 2011 TM01 Termination of appointment of Steven Bailey as a director
21 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
10 Nov 2010 AA Full accounts made up to 27 June 2010
10 Aug 2010 CC04 Statement of company's objects
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association