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)
14 Sep 2015 AP01 Appointment of Mr Peter Kavanagh as a director on 11 September 2015
14 Sep 2015 AA01 Previous accounting period shortened from 30 September 2015 to 11 September 2015
14 Sep 2015 TM01 Termination of appointment of Edward John Mercer as a director on 11 September 2015
14 Sep 2015 MR04 Satisfaction of charge 1 in full
14 Sep 2015 MR04 Satisfaction of charge 2 in full
26 Jun 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
16 Apr 2015 AUD Auditor's resignation
04 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,333
19 Jan 2015 AA Full accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,333
05 Nov 2013 TM02 Termination of appointment of Adrian Gillooly as a secretary
07 Oct 2013 AA Full accounts made up to 31 March 2013
15 Apr 2013 TM01 Termination of appointment of Malcolm Harrison as a director
25 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
23 Oct 2012 AP01 Appointment of Mr Chris Shipman as a director
23 Oct 2012 TM01 Termination of appointment of John Taylor as a director
02 Oct 2012 AA Full accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 31 March 2011
09 Nov 2011 AD01 Registered office address changed from Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE on 9 November 2011
08 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Umbrella agreement approved.appt/res of new director.service agreement approved 28/07/2010
24 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
24 Feb 2011 TM02 Termination of appointment of Lisa Birch as a secretary
29 Nov 2010 TM01 Termination of appointment of Dion Scherer as a director
08 Sep 2010 AP01 Appointment of John Taylor as a director