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)
07 Sep 2010 AA Full accounts made up to 31 March 2010
07 Sep 2010 AP01 Appointment of Malcolm Craig Harrison as a director
26 Aug 2010 AP03 Appointment of Adrian Gillooly as a secretary
22 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Christopher Mark Symonds on 31 January 2010
22 Mar 2010 CH03 Secretary's details changed for Lisa Jayne Birch on 31 January 2010
22 Mar 2010 CH01 Director's details changed for Mr Edward John Mercer on 31 January 2010
22 Mar 2010 CH01 Director's details changed for Dion Anthony Scherer on 31 January 2010
29 Oct 2009 AA Full accounts made up to 31 March 2009
17 Aug 2009 288a Secretary appointed lisa jayne birch
13 Aug 2009 288b Appointment terminated secretary helen tindall
31 Mar 2009 288b Appointment terminated director nicholas devonport
27 Mar 2009 169 Capitals not rolled up
02 Mar 2009 363a Return made up to 31/01/09; full list of members
29 Jan 2009 AA Full accounts made up to 31 March 2008
24 Sep 2008 288a Director appointed mr nicholas david devonport
11 Jul 2008 288b Appointment terminated director gerry rose
06 Mar 2008 288a Director appointed mr gerry rose
05 Mar 2008 288a Director appointed mr edward mercer
05 Mar 2008 363a Return made up to 31/01/08; full list of members
22 Oct 2007 288b Director resigned
22 Oct 2007 288b Director resigned
03 Oct 2007 AA Full accounts made up to 31 March 2007
03 Oct 2007 MEM/ARTS Memorandum and Articles of Association
25 Sep 2007 CERTNM Company name changed orchard & shipman professional l imited\certificate issued on 25/09/07