THISTLE PROPERTY DEVELOPMENTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from C/O Azets 98 King Street Ship Canal House Manchester M2 4WU England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 2023-03-22

View Document

20/01/2320 January 2023 Appointment of David Albert Maxwell as a director on 2023-01-19

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM THISTLE PROPERTY DEV LTD C/O MOORE STEPHENS 30 GAY STREET BATH BA1 2PA ENGLAND

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM C/O HINDSIGHT TAX CONSULTANTS LIMITED YOURS BUSINESS NETWORKS SUITE B 7-8 DELTA BANK ROAD GATESHEAD TYNE AND WEAR NE11 9DJ UNITED KINGDOM

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O C/O HINDSIGHT TAX CONSULTANTS YOURS BUSINESS NETWORKS SUITE A 7-8 DELTA BANK ROAD GATESHEAD TYNE AND WEAR NE11 9DJ ENGLAND

View Document

09/05/169 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 12 THE RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL

View Document

06/05/156 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

15/01/1315 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED VENTURA 205 NEWCASTLE UPON TYNE LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

13/10/1113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED VENTURA 205 LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company