- Company Overview for THRUMSTER ESTATE LIMITED (SC018748)
- Filing history for THRUMSTER ESTATE LIMITED (SC018748)
- People for THRUMSTER ESTATE LIMITED (SC018748)
- Charges for THRUMSTER ESTATE LIMITED (SC018748)
- More for THRUMSTER ESTATE LIMITED (SC018748)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
26 May 2024 | AP01 | Appointment of Mr. William Robert Joe Sinclair as a director on 20 May 2024 | |
16 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
12 May 2023 | AP01 | Appointment of Miss Catherine Mary Macleod as a director on 4 May 2023 | |
12 May 2023 | TM01 | Termination of appointment of Alasdair William Michael Gordon Harmsworth as a director on 4 August 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
01 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
13 Jun 2020 | AP01 | Appointment of Mr. Alasdair William Michael Gordon Harmsworth as a director on 31 May 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
07 Aug 2019 | TM02 | Termination of appointment of Frances Marie Docwra as a secretary on 6 August 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
27 Mar 2018 | PSC01 | Notification of Andrew Vyvyan Michael Istvan St John Harmsworth as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |