Advanced company searchLink opens in new window

THISTLEDOVE LIMITED

Company number 03649523

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 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/11/19
07 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/11/19
18 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
10 Sep 2020 AD01 Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on 10 September 2020
22 Jul 2020 AP01 Appointment of Mr Richard Mark James Crampton as a director on 9 July 2020
22 Jul 2020 AP01 Appointment of Giles Matthew Oliver David as a director on 9 July 2020
10 Jul 2020 TM01 Termination of appointment of Robbie Ian Bell as a director on 30 June 2020
10 Mar 2020 AP01 Appointment of Mr Stuart Clive Butler as a director on 21 February 2020
10 Mar 2020 TM01 Termination of appointment of Steven Green as a director on 21 February 2020
05 Mar 2020 MR01 Registration of charge 036495230005, created on 27 February 2020
10 Feb 2020 TM01 Termination of appointment of David Thomas as a director on 24 January 2020
17 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
25 Sep 2019 AA Audit exemption subsidiary accounts made up to 25 November 2018
25 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/11/18
11 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/11/18
11 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/11/18
05 Mar 2019 AP03 Appointment of Mrs Rachel Peat as a secretary on 31 January 2019
05 Mar 2019 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019
12 Feb 2019 AP01 Appointment of Mr Robbie Ian Bell as a director on 31 January 2019
20 Nov 2018 CH01 Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
26 Sep 2018 AA Audit exemption subsidiary accounts made up to 26 November 2017
26 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/11/17
24 Sep 2018 TM02 Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018
04 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/11/17