- Company Overview for THISTLEWOOD LIMITED (09509897)
- Filing history for THISTLEWOOD LIMITED (09509897)
- People for THISTLEWOOD LIMITED (09509897)
- Charges for THISTLEWOOD LIMITED (09509897)
- More for THISTLEWOOD LIMITED (09509897)
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) |
---|---|---|---|
25 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Jul 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
29 Mar 2021 | MR01 | Registration of charge 095098970005, created on 25 March 2021 | |
29 Mar 2021 | MR01 | Registration of charge 095098970004, created on 25 March 2021 | |
28 Aug 2020 | AD01 | Registered office address changed from The Old Science Labs Harecroft Hall Gosforth Cumbria CA20 1HT United Kingdom to 1 the Bridles Seascale CA20 1QG on 28 August 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
08 Apr 2019 | AD01 | Registered office address changed from The Byre Wilton Egremont Cumbria CA22 2PJ United Kingdom to The Old Science Labs Harecroft Hall Gosforth Cumbria CA20 1HT on 8 April 2019 | |
06 Apr 2019 | CH01 | Director's details changed for Mr Daniel Mace on 27 March 2019 | |
06 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 9 the Bridles Seascale CA20 1QG United Kingdom to The Byre Wilton Egremont Cumbria CA22 2PJ on 3 December 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Sep 2017 | PSC01 | Notification of Daniel Mace as a person with significant control on 19 August 2017 | |
06 Sep 2017 | PSC07 | Cessation of Anthony Mace as a person with significant control on 19 August 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Anthony Mace as a director on 6 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Daniel Mace as a director on 1 September 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2016 | TM01 | Termination of appointment of Karen Slater as a director on 31 December 2016 | |
20 Sep 2016 | MR01 | Registration of charge 095098970003, created on 19 September 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Anthony Mace as a director on 28 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
16 Apr 2016 | MR01 | Registration of charge 095098970002, created on 15 April 2016 |