Download leads from Nexok and grow your business. Find out more

Thistlewood Properties Limited

Documents

Total Documents202
Total Pages1,155

Filing History

14 August 2023Total exemption full accounts made up to 30 November 2022
24 March 2023Confirmation statement made on 15 March 2023 with updates
23 March 2023Second filing of Confirmation Statement dated 29 January 2023
1 March 2023Registration of charge 037045230022, created on 17 February 2023
1 March 2023Registration of charge 037045230023, created on 17 February 2023
31 January 202329/01/23 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/03/2023
22 September 2022Sub-division of shares on 8 September 2022
21 September 2022Change of share class name or designation
20 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 08/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
20 September 2022Memorandum and Articles of Association
17 August 2022Total exemption full accounts made up to 30 November 2021
9 February 2022Confirmation statement made on 29 January 2022 with no updates
15 December 2021Satisfaction of charge 037045230020 in full
15 December 2021Satisfaction of charge 037045230021 in full
24 August 2021Total exemption full accounts made up to 30 November 2020
18 May 2021Registration of charge 037045230020, created on 14 May 2021
18 May 2021Registration of charge 037045230021, created on 14 May 2021
16 March 2021Satisfaction of charge 037045230019 in full
22 February 2021Confirmation statement made on 29 January 2021 with no updates
30 November 2020Total exemption full accounts made up to 30 November 2019
13 November 2020Registration of charge 037045230019, created on 21 October 2020
9 September 2020Satisfaction of charge 5 in full
21 August 2020Satisfaction of charge 037045230017 in full
21 August 2020Satisfaction of charge 037045230018 in full
28 April 2020Appointment of Mr Harry Moss as a director on 28 April 2020
4 February 2020Confirmation statement made on 29 January 2020 with no updates
23 August 2019Total exemption full accounts made up to 30 November 2018
11 February 2019Confirmation statement made on 29 January 2019 with no updates
25 June 2018Total exemption full accounts made up to 30 November 2017
13 April 2018Confirmation statement made on 29 January 2018 with no updates
19 March 2018Registration of charge 037045230018, created on 15 March 2018
13 July 2017Registration of charge 037045230017, created on 5 July 2017
13 July 2017Registration of charge 037045230017, created on 5 July 2017
21 June 2017Total exemption small company accounts made up to 30 November 2016
21 June 2017Total exemption small company accounts made up to 30 November 2016
14 June 2017Satisfaction of charge 4 in full
14 June 2017Satisfaction of charge 4 in full
15 March 2017Confirmation statement made on 29 January 2017 with updates
15 March 2017Confirmation statement made on 29 January 2017 with updates
3 August 2016Total exemption small company accounts made up to 30 November 2015
3 August 2016Total exemption small company accounts made up to 30 November 2015
4 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
4 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
14 August 2015Total exemption small company accounts made up to 30 November 2014
14 August 2015Total exemption small company accounts made up to 30 November 2014
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
3 December 2014Satisfaction of charge 037045230015 in full
3 December 2014Satisfaction of charge 037045230016 in full
3 December 2014Satisfaction of charge 037045230015 in full
3 December 2014Satisfaction of charge 037045230016 in full
28 October 2014Registration of charge 037045230015, created on 22 October 2014
28 October 2014Registration of charge 037045230016, created on 22 October 2014
28 October 2014Registration of charge 037045230016, created on 22 October 2014
28 October 2014Registration of charge 037045230015, created on 22 October 2014
6 October 2014Secretary's details changed for Mrs Suzanne Moss on 18 September 2014
6 October 2014Secretary's details changed for Mrs Suzanne Moss on 18 September 2014
6 October 2014Registered office address changed from 3 Thistlewood Drive Wilmslow Cheshire SK9 2RF to Mayfield Wilmslow Road Alderley Edge Cheshire SK9 7QW on 6 October 2014
6 October 2014Director's details changed for Mrs Suzanne Moss on 18 September 2014
6 October 2014Director's details changed for Mr Michael John Moss on 18 September 2014
6 October 2014Registered office address changed from 3 Thistlewood Drive Wilmslow Cheshire SK9 2RF to Mayfield Wilmslow Road Alderley Edge Cheshire SK9 7QW on 6 October 2014
6 October 2014Registered office address changed from 3 Thistlewood Drive Wilmslow Cheshire SK9 2RF to Mayfield Wilmslow Road Alderley Edge Cheshire SK9 7QW on 6 October 2014
6 October 2014Director's details changed for Mrs Suzanne Moss on 18 September 2014
6 October 2014Director's details changed for Mr Michael John Moss on 18 September 2014
1 October 2014Satisfaction of charge 037045230014 in full
1 October 2014Satisfaction of charge 037045230014 in full
19 September 2014Satisfaction of charge 037045230013 in full
19 September 2014Satisfaction of charge 037045230013 in full
3 July 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
3 July 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
9 June 2014Total exemption small company accounts made up to 30 November 2013
9 June 2014Total exemption small company accounts made up to 30 November 2013
5 December 2013Registration of charge 037045230014
5 December 2013Registration of charge 037045230014
29 November 2013Registration of charge 037045230013
29 November 2013Registration of charge 037045230013
30 August 2013Total exemption small company accounts made up to 30 November 2012
30 August 2013Total exemption small company accounts made up to 30 November 2012
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
28 June 2012Total exemption small company accounts made up to 30 November 2011
28 June 2012Total exemption small company accounts made up to 30 November 2011
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 April 2012Annual return made up to 29 January 2012 with a full list of shareholders
19 April 2012Annual return made up to 29 January 2012 with a full list of shareholders
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
14 October 2011Particulars of a mortgage or charge / charge no: 12
14 October 2011Particulars of a mortgage or charge / charge no: 12
20 September 2011Particulars of a mortgage or charge / charge no: 11
20 September 2011Particulars of a mortgage or charge / charge no: 11
2 September 2011Total exemption small company accounts made up to 30 November 2010
2 September 2011Total exemption small company accounts made up to 30 November 2010
13 July 2011Particulars of a mortgage or charge / charge no: 10
13 July 2011Particulars of a mortgage or charge / charge no: 10
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
4 June 2011Compulsory strike-off action has been discontinued
4 June 2011Compulsory strike-off action has been discontinued
3 June 2011Annual return made up to 29 January 2011 with a full list of shareholders
3 June 2011Annual return made up to 29 January 2011 with a full list of shareholders
31 May 2011First Gazette notice for compulsory strike-off
31 May 2011First Gazette notice for compulsory strike-off
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 November 2010Appointment of Mrs Suzanne Moss as a director
17 November 2010Appointment of Mrs Suzanne Moss as a director
2 September 2010Particulars of a mortgage or charge / charge no: 9
2 September 2010Particulars of a mortgage or charge / charge no: 9
27 August 2010Total exemption small company accounts made up to 30 November 2009
27 August 2010Total exemption small company accounts made up to 30 November 2009
27 May 2010Particulars of a mortgage or charge / charge no: 8
27 May 2010Particulars of a mortgage or charge / charge no: 8
11 May 2010Particulars of a mortgage or charge / charge no: 7
11 May 2010Particulars of a mortgage or charge / charge no: 7
13 April 2010Annual return made up to 29 January 2010 with a full list of shareholders
13 April 2010Annual return made up to 29 January 2010 with a full list of shareholders
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 September 2009Total exemption small company accounts made up to 30 November 2008
26 September 2009Total exemption small company accounts made up to 30 November 2008
3 July 2009Particulars of a mortgage or charge / charge no: 6
3 July 2009Particulars of a mortgage or charge / charge no: 6
21 April 2009Particulars of a mortgage or charge / charge no: 5
21 April 2009Particulars of a mortgage or charge / charge no: 5
28 March 2009Particulars of a mortgage or charge / charge no: 4
28 March 2009Particulars of a mortgage or charge / charge no: 4
30 January 2009Return made up to 29/01/09; full list of members
30 January 2009Return made up to 29/01/09; full list of members
12 December 2008Return made up to 29/01/08; full list of members
12 December 2008Return made up to 29/01/08; full list of members
17 September 2008Total exemption small company accounts made up to 30 November 2007
17 September 2008Total exemption small company accounts made up to 30 November 2007
4 April 2008Particulars of a mortgage or charge / charge no: 3
4 April 2008Particulars of a mortgage or charge / charge no: 3
30 September 2007Total exemption small company accounts made up to 30 November 2006
30 September 2007Total exemption small company accounts made up to 30 November 2006
17 February 2007Return made up to 29/01/07; full list of members
17 February 2007Return made up to 29/01/07; full list of members
2 October 2006Total exemption small company accounts made up to 30 November 2005
2 October 2006Total exemption small company accounts made up to 30 November 2005
15 February 2006Return made up to 29/01/06; full list of members
15 February 2006Return made up to 29/01/06; full list of members
28 September 2005Total exemption small company accounts made up to 30 November 2004
28 September 2005Total exemption small company accounts made up to 30 November 2004
11 February 2005Return made up to 29/01/05; full list of members
11 February 2005Return made up to 29/01/05; full list of members
30 September 2004Total exemption small company accounts made up to 30 November 2003
30 September 2004Accounting reference date shortened from 31/01/04 to 30/11/03
30 September 2004Accounting reference date shortened from 31/01/04 to 30/11/03
30 September 2004Total exemption small company accounts made up to 30 November 2003
25 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
25 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
18 November 2003Total exemption small company accounts made up to 31 January 2003
18 November 2003Total exemption small company accounts made up to 31 January 2003
24 February 2003Return made up to 29/01/03; full list of members
24 February 2003Return made up to 29/01/03; full list of members
3 December 2002Total exemption small company accounts made up to 31 January 2002
3 December 2002Total exemption small company accounts made up to 31 January 2002
26 September 2002Declaration of satisfaction of mortgage/charge
26 September 2002Declaration of satisfaction of mortgage/charge
12 March 2002Particulars of mortgage/charge
12 March 2002Particulars of mortgage/charge
15 February 2002Return made up to 29/01/02; full list of members
15 February 2002Return made up to 29/01/02; full list of members
12 January 2002Particulars of mortgage/charge
12 January 2002Particulars of mortgage/charge
17 September 2001Company name changed thistlewood estates LIMITED\certificate issued on 17/09/01
17 September 2001Company name changed thistlewood estates LIMITED\certificate issued on 17/09/01
12 June 2001Full accounts made up to 31 January 2001
12 June 2001Full accounts made up to 31 January 2001
13 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 April 2000Full accounts made up to 31 January 2000
21 April 2000Full accounts made up to 31 January 2000
27 March 2000Return made up to 29/01/00; full list of members
27 March 2000Return made up to 29/01/00; full list of members
22 March 1999Memorandum and Articles of Association
22 March 1999Memorandum and Articles of Association
19 March 1999Secretary resigned
19 March 1999Secretary resigned
19 March 1999New secretary appointed
19 March 1999Director resigned
19 March 1999New director appointed
19 March 1999New secretary appointed
19 March 1999New director appointed
19 March 1999Director resigned
18 March 1999Registered office changed on 18/03/99 from: 6/8 underwood street london N1 7JQ
18 March 1999Registered office changed on 18/03/99 from: 6/8 underwood street london N1 7JQ
12 March 1999Company name changed hortplace properties LIMITED\certificate issued on 15/03/99
12 March 1999Company name changed hortplace properties LIMITED\certificate issued on 15/03/99
29 January 1999Incorporation
29 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing