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

Thistledown Close Limited

Documents

Total Documents117
Total Pages530

Filing History

27 November 2023Micro company accounts made up to 28 February 2023
1 March 2023Confirmation statement made on 18 February 2023 with updates
30 November 2022Micro company accounts made up to 28 February 2022
8 March 2022Notification of a person with significant control statement
20 February 2022Confirmation statement made on 18 February 2022 with updates
13 February 2022Registered office address changed from 10 Thistledown Close Wrecclesham Farnham GU10 4AG England to 04 Thistledown Close Wrecclesham Farnham Surrey GU10 4AG on 13 February 2022
13 February 2022Cessation of Alexandra Elizabeth Mcnicol as a person with significant control on 31 December 2021
22 December 2021Appointment of Mr Michael Peter Rabjohns as a director on 22 December 2021
23 October 2021Micro company accounts made up to 28 February 2021
1 August 2021Termination of appointment of Christine Lewis as a director on 1 August 2021
1 August 2021Cessation of Christine Lewis as a person with significant control on 1 August 2021
21 February 2021Confirmation statement made on 20 February 2021 with no updates
20 February 2021Director's details changed for Jonathan Scott on 20 February 2021
21 November 2020Micro company accounts made up to 28 February 2020
2 March 2020Register inspection address has been changed from Dmh Stallard, 1st Floor, Wonersh House Old Portsmouth Road Guildford Surrey GU3 1LR England to Dmh Stallard, 1st Floor Wonnersh House Old Portsmouth Road Guildford Surrey GU3 1LR
2 March 2020Register inspection address has been changed from Dmh Stallard, 1st Floor Wonnersh House Old Portsmouth Road Guildford Surrey GU3 1LR England to Dmh Stallard, 1st Floor Wonnersh House Old Portsmouth Road Guildford Surrey GU3 1LR
2 March 2020Register inspection address has been changed from C/O Awb Partnership 3-5 Jenner Road Guildford Surrey GU1 3AQ United Kingdom to Dmh Stallard, 1st Floor Wonnersh House Old Portsmouth Road Guildford Surrey GU3 1LR
1 March 2020Confirmation statement made on 24 February 2020 with updates
25 January 2020Notification of Alexandra Elizabeth Mcnicol as a person with significant control on 25 January 2020
25 January 2020Cessation of Georgina Elizabeth O'toole as a person with significant control on 30 September 2019
25 January 2020Notification of Christine Lewis as a person with significant control on 25 January 2020
25 January 2020Termination of appointment of Georgina Elizabeth O'toole as a director on 23 January 2020
25 January 2020Termination of appointment of Georgina Elizabeth O'toole as a secretary on 23 January 2020
2 November 2019Registered office address changed from C/O Mrs Georgina O'toole 1 Thistledown Close Wrecclesham Farnham Surrey GU10 4AG to 10 Thistledown Close Wrecclesham Farnham GU10 4AG on 2 November 2019
2 November 2019Micro company accounts made up to 28 February 2019
8 March 2019Confirmation statement made on 24 February 2019 with no updates
29 November 2018Micro company accounts made up to 28 February 2018
12 March 2018Confirmation statement made on 24 February 2018 with updates
12 March 2018Termination of appointment of Shirley Anne Woods as a director on 17 March 2017
29 November 2017Micro company accounts made up to 28 February 2017
29 November 2017Micro company accounts made up to 28 February 2017
10 March 2017Confirmation statement made on 24 February 2017 with updates
10 March 2017Confirmation statement made on 24 February 2017 with updates
18 November 2016Total exemption small company accounts made up to 28 February 2016
18 November 2016Total exemption small company accounts made up to 28 February 2016
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
21 March 2015Termination of appointment of Helen Elizabeth Hill as a director on 16 January 2015
21 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 10
21 March 2015Termination of appointment of Helen Elizabeth Hill as a director on 16 January 2015
21 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 10
29 November 2014Total exemption small company accounts made up to 28 February 2014
29 November 2014Total exemption small company accounts made up to 28 February 2014
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
26 November 2013Total exemption small company accounts made up to 28 February 2013
26 November 2013Total exemption small company accounts made up to 28 February 2013
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
27 November 2012Total exemption small company accounts made up to 28 February 2012
27 November 2012Total exemption small company accounts made up to 28 February 2012
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
17 November 2011Total exemption small company accounts made up to 28 February 2011
17 November 2011Total exemption small company accounts made up to 28 February 2011
21 March 2011Register(s) moved to registered inspection location
21 March 2011Register(s) moved to registered inspection location
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
18 March 2011Registered office address changed from 3-5 Jenner Road Guildford Surrey GU1 3AQ United Kingdom on 18 March 2011
18 March 2011Register inspection address has been changed
18 March 2011Registered office address changed from 3-5 Jenner Road Guildford Surrey GU1 3AQ United Kingdom on 18 March 2011
18 March 2011Register inspection address has been changed
29 December 2010Appointment of Rebecca Jane Scott as a director
29 December 2010Appointment of Rebecca Jane Scott as a director
29 December 2010Appointment of Jonathan Scott as a director
29 December 2010Appointment of Jonathan Scott as a director
10 December 2010Appointment of Helen Elizabeth Hill as a director
10 December 2010Appointment of Anne Elizabeth Wright as a director
10 December 2010Appointment of David William Wright as a director
10 December 2010Appointment of Alexandra Mcnicol as a director
10 December 2010Appointment of Christine Lewis as a director
10 December 2010Appointment of Christine Lewis as a director
10 December 2010Appointment of Anne Elizabeth Wright as a director
10 December 2010Appointment of David William Wright as a director
10 December 2010Appointment of Alexandra Mcnicol as a director
10 December 2010Appointment of Helen Elizabeth Hill as a director
6 December 2010Appointment of Georgina Elizabeth O'toole as a director
6 December 2010Termination of appointment of Peter Servian as a secretary
6 December 2010Termination of appointment of Peter Servian as a secretary
6 December 2010Appointment of Georgina Elizabeth O'toole as a secretary
6 December 2010Appointment of Shirley Anne Woods as a director
6 December 2010Appointment of Shirley Anne Woods as a director
6 December 2010Termination of appointment of Maureen Murtagh as a director
6 December 2010Termination of appointment of Maureen Murtagh as a director
6 December 2010Appointment of Georgina Elizabeth O'toole as a secretary
6 December 2010Appointment of Georgina Elizabeth O'toole as a director
14 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 10
14 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 10
3 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 1
3 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 1
19 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 1
19 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 1
17 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1
17 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1
17 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 1
17 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1
17 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1
17 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1
17 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 1
16 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1
16 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1
16 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1
21 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 1
21 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 1
8 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1
8 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1
7 June 2010Appointment of Peter David Servian as a secretary
7 June 2010Appointment of Peter David Servian as a secretary
30 March 2010Appointment of Maureen Geraldine Murtagh as a director
30 March 2010Appointment of Maureen Geraldine Murtagh as a director
26 March 2010Termination of appointment of Andrew Davis as a director
26 March 2010Termination of appointment of Andrew Davis as a director
24 February 2010Incorporation
24 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing