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

Thirsk Investments Limited

Documents

Total Documents103
Total Pages745

Filing History

20 February 2024Confirmation statement made on 16 February 2024 with no updates
5 September 2023Total exemption full accounts made up to 31 March 2023
16 February 2023Confirmation statement made on 16 February 2023 with no updates
17 August 2022Total exemption full accounts made up to 31 March 2022
16 February 2022Confirmation statement made on 16 February 2022 with updates
5 September 2021Total exemption full accounts made up to 31 March 2021
2 August 2021Confirmation statement made on 31 July 2021 with no updates
9 October 2020Total exemption full accounts made up to 31 March 2020
13 August 2020Confirmation statement made on 31 July 2020 with updates
29 August 2019Total exemption full accounts made up to 31 March 2019
31 July 2019Confirmation statement made on 31 July 2019 with updates
10 April 2019Confirmation statement made on 9 April 2019 with no updates
15 January 2019Satisfaction of charge 089883950004 in full
7 January 2019Satisfaction of charge 089883950005 in full
31 August 2018Total exemption full accounts made up to 31 March 2018
9 April 2018Confirmation statement made on 9 April 2018 with updates
19 December 2017Total exemption full accounts made up to 31 March 2017
19 December 2017Total exemption full accounts made up to 31 March 2017
5 December 2017Change of details for Mr Nigel David Rippon Jowett as a person with significant control on 4 December 2017
5 December 2017Director's details changed for Mr Richard Andrew Crosland on 4 December 2017
5 December 2017Change of details for Mr Nigel David Rippon Jowett as a person with significant control on 4 December 2017
5 December 2017Director's details changed for Mr Nigel David Rippon Jowett on 4 December 2017
5 December 2017Registered office address changed from 4 Bowcliffe Grange Bramham West Yorkshire England to 4 Bowcliffe Grange Bramham West Yorkshire LS23 6UL on 5 December 2017
5 December 2017Director's details changed for Mr Alexander John Boyle on 4 December 2017
5 December 2017Director's details changed for Mr Richard Andrew Crosland on 4 December 2017
5 December 2017Director's details changed for Mr Alexander John Boyle on 4 December 2017
5 December 2017Director's details changed for Mr Nigel David Rippon Jowett on 4 December 2017
5 December 2017Registered office address changed from 4 Bowcliffe Grange Bramham West Yorkshire England to 4 Bowcliffe Grange Bramham West Yorkshire LS23 6UL on 5 December 2017
13 November 2017Change of details for In-Site Property Solutions Limited as a person with significant control on 21 July 2017
13 November 2017Change of details for In-Site Property Solutions Limited as a person with significant control on 21 July 2017
7 November 2017Notification of In-Site Property Solutions Limited as a person with significant control on 7 March 2017
7 November 2017Notification of In-Site Property Solutions Limited as a person with significant control on 7 March 2017
6 November 2017Change of details for Mr Nigel David Rippon Jowett as a person with significant control on 21 July 2017
6 November 2017Change of details for Mr Nigel David Rippon Jowett as a person with significant control on 21 July 2017
6 November 2017Cessation of Carolyn June Rippon Jowett as a person with significant control on 7 March 2017
6 November 2017Cessation of Carolyn June Rippon Jowett as a person with significant control on 7 March 2017
4 September 2017Sub-division of shares on 21 July 2017
4 September 2017Sub-division of shares on 21 July 2017
4 September 2017Sub-division of shares on 21 July 2017
9 August 2017Change of share class name or designation
9 August 2017Change of share class name or designation
3 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
3 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 April 2017Confirmation statement made on 9 April 2017 with updates
11 April 2017Confirmation statement made on 9 April 2017 with updates
28 March 2017Satisfaction of charge 089883950001 in full
28 March 2017Satisfaction of charge 089883950003 in full
28 March 2017Satisfaction of charge 089883950002 in full
28 March 2017Satisfaction of charge 089883950003 in full
28 March 2017Satisfaction of charge 089883950002 in full
28 March 2017Satisfaction of charge 089883950001 in full
21 March 2017Current accounting period shortened from 30 September 2017 to 31 March 2017
21 March 2017Current accounting period shortened from 30 September 2017 to 31 March 2017
14 March 2017Registration of charge 089883950005, created on 7 March 2017
14 March 2017Registration of charge 089883950005, created on 7 March 2017
10 March 2017Registration of charge 089883950004, created on 7 March 2017
10 March 2017Registration of charge 089883950004, created on 7 March 2017
9 March 2017Registered office address changed from C/O Clement Keys No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 4 Bowcliffe Grange Bramham West Yorkshire on 9 March 2017
9 March 2017Registered office address changed from C/O Clement Keys No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 4 Bowcliffe Grange Bramham West Yorkshire on 9 March 2017
8 March 2017Appointment of Mr Alexander John Boyle as a director on 7 March 2017
8 March 2017Termination of appointment of Paul David Williams as a director on 7 March 2017
8 March 2017Appointment of Mr Alexander John Boyle as a director on 7 March 2017
8 March 2017Termination of appointment of Paul Gordon Goodwin as a director on 7 March 2017
8 March 2017Termination of appointment of Paul Gordon Goodwin as a director on 7 March 2017
8 March 2017Termination of appointment of Paul David Williams as a director on 7 March 2017
8 March 2017Appointment of Mr Richard Andrew Crosland as a director on 7 March 2017
8 March 2017Appointment of Mr Nigel David Rippon Jowett as a director on 7 March 2017
8 March 2017Appointment of Mr Richard Andrew Crosland as a director on 7 March 2017
8 March 2017Appointment of Mr Nigel David Rippon Jowett as a director on 7 March 2017
6 March 2017Total exemption small company accounts made up to 30 September 2016
6 March 2017Total exemption small company accounts made up to 30 September 2016
26 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
26 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
18 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 32
18 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 32
8 January 2016Total exemption small company accounts made up to 31 March 2015
8 January 2016Total exemption small company accounts made up to 31 March 2015
1 December 2015Registration of charge 089883950003, created on 30 November 2015
1 December 2015Registration of charge 089883950003, created on 30 November 2015
1 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015
1 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 32
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 32
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 32
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 March 2015Change of share class name or designation
19 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 32
19 March 2015Particulars of variation of rights attached to shares
19 March 2015Change of share class name or designation
19 March 2015Particulars of variation of rights attached to shares
19 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 32
6 March 2015Registration of charge 089883950002, created on 4 March 2015
6 March 2015Registration of charge 089883950001, created on 4 March 2015
6 March 2015Registration of charge 089883950002, created on 4 March 2015
6 March 2015Registration of charge 089883950002, created on 4 March 2015
6 March 2015Registration of charge 089883950001, created on 4 March 2015
6 March 2015Registration of charge 089883950001, created on 4 March 2015
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing