Advanced company searchLink opens in new window

THISTLE REALISATIONS 2018 LIMITED

Company number 05347438

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)
09 Mar 2018 AD01 Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford Herts WD18 9DA England to Queen Anne's Court Suite 3, First Floor Oxford Road East Windsor Berks SL4 1DG on 9 March 2018
06 Mar 2018 MR01 Registration of charge 053474380005, created on 27 February 2018
29 Dec 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
20 Jul 2017 MR01 Registration of charge 053474380004, created on 19 July 2017
10 Jul 2017 AA Accounts for a small company made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Jun 2016 AA01 Current accounting period extended from 11 September 2016 to 30 September 2016
10 Jun 2016 AA Total exemption small company accounts made up to 11 September 2015
11 Apr 2016 TM01 Termination of appointment of Michael Edward John Palmer as a director on 21 March 2016
11 Apr 2016 TM01 Termination of appointment of Peter Anthony Coles as a director on 21 March 2016
11 Apr 2016 TM01 Termination of appointment of Peter Kavanagh as a director on 21 March 2016
11 Apr 2016 AP01 Appointment of Mr Paul Gordon Simon as a director on 21 March 2016
11 Apr 2016 AP01 Appointment of Mr Matthew Young as a director on 21 March 2016
11 Apr 2016 AP04 Appointment of Hatchford Ltd as a secretary on 21 March 2016
11 Apr 2016 AD01 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA England to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford Herts WD18 9DA on 11 April 2016
06 Apr 2016 MR01 Registration of charge 053474380003, created on 21 March 2016
24 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,333
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 18 July 2010
  • GBP 1,333
14 Sep 2015 TM01 Termination of appointment of Christopher Mark Symonds as a director on 11 September 2015
14 Sep 2015 TM01 Termination of appointment of Christopher Shipman as a director on 11 September 2015
14 Sep 2015 AP01 Appointment of Mr Michael Edward John Palmer as a director on 11 September 2015
14 Sep 2015 AP01 Appointment of Mr Peter Anthony Coles as a director on 11 September 2015
14 Sep 2015 AD01 Registered office address changed from C/O the Company Secretary Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 14 September 2015