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)
04 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/11/17
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
11 Oct 2017 AA Full accounts made up to 27 November 2016
15 Sep 2017 AP01 Appointment of Mr Steven Green as a director on 30 August 2017
14 Sep 2017 AP03 Appointment of Bernadette Clare Young as a secretary on 30 August 2017
14 Sep 2017 TM02 Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017
26 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
05 Sep 2016 AA Full accounts made up to 29 November 2015
08 Aug 2016 TM01 Termination of appointment of James Lancaster as a director on 13 July 2016
29 Jul 2016 AP01 Appointment of Simon Fuller as a director on 13 July 2016
20 Jul 2016 MR01 Registration of charge 036495230004, created on 13 July 2016
06 Apr 2016 MR04 Satisfaction of charge 2 in full
20 Nov 2015 MR04 Satisfaction of charge 3 in full
26 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 7,617.65
09 Oct 2015 AA Full accounts made up to 30 November 2014
20 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,617.65
01 Aug 2014 SH20 Statement by directors
01 Aug 2014 SH19 Statement of capital on 1 August 2014
  • GBP 7,617.65
01 Aug 2014 CAP-SS Solvency statement dated 01/08/14
01 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 01/08/2014
31 Jul 2014 TM01 Termination of appointment of Martyn James Aguss as a director on 30 July 2014
12 Jun 2014 AA Full accounts made up to 24 November 2013
21 Jan 2014 AD01 Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014
23 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
11 Jul 2013 MEM/ARTS Memorandum and Articles of Association