THIRSTY PLANET LIMITED

Thirsty Planet Limited Thirsty Planet Limited, Harrogate, HG2 0QB, North Yorkshire
StatusACTIVE
Company No.05995296
CategoryPrivate Limited Company
Incorporated10 Nov 2006
Age17 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

THIRSTY PLANET LIMITED is an active private limited company with number 05995296. It was incorporated 17 years, 7 months, 5 days ago, on 10 November 2006. The company address is Thirsty Planet Limited Thirsty Planet Limited, Harrogate, HG2 0QB, North Yorkshire.



Company Fillings

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-02

Officer name: Samuel James Wolfenden

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Germaine Lewko

Termination date: 2023-11-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Nov 2023

Category: Address

Type: AD04

New address: Thirsty Planet Limited Harlow Moor Road Harrogate North Yorkshire HG2 0QB

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Nov 2023

Category: Address

Type: AD02

New address: 280 Bishopsgate London EC2M 4RB

Old address: C/O Thirsty Planet Ltd Harrogate Spa Water Harlow Moor Road Harrogate North Yorkshire HG2 0QB England

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Nov 2023

Category: Address

Type: AD03

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Richard Colchester Hall

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Maud Brocard

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Cain

Termination date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Germaine Lewko

Appointment date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Forster Mayer

Appointment date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Philip Pearson

Termination date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Philip Pearson

Appointment date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-21

Officer name: Ms Maud Brocard

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-21

Officer name: Christian Bernd Stammkoetter

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Boulay

Termination date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059952960004

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Boulay

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Christian Bernd Stammkoetter

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jul 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Pickering

Termination date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Knaggs

Termination date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Anthony Joseph Cain

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Michael Wilkinson

Termination date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Paul Michael Dickinson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Simon David Knaggs

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Michael Wilkinson

Appointment date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Robert James Pickering

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Douglas Burnett

Termination date: 2015-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Cain

Change date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr Stephen Douglas Burnett

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr Anthony Joseph Cain

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lancelot Parker

Termination date: 2014-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Lancelot Parker

Termination date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059952960004

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 22 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Dickinson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Legacy

Date: 02 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Lancelot Parker

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Douglas Burnett

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-18

Old address: Harrogate Spa Water Harlow Moor Road Harrogate North Yorkshire HG2 0QB

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Move registers to sail company

Date: 08 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul John Martin

Change date: 2009-11-20

Documents

View document PDF

Change sail address company

Date: 20 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: James Anthony Cain

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Joseph Cain

Change date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Lancelot Parker

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 16/03/07 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 10 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRACLOUGH & CO LTD

44 ASHWORTH MANSIONS,LONDON,W9 1JP

Number:09048594
Status:ACTIVE
Category:Private Limited Company

GSV FINANCIAL CONSULTING LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11473541
Status:ACTIVE
Category:Private Limited Company

INTERTRADING LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC592910
Status:ACTIVE
Category:Private Limited Company

MM TREE SURGERY LTD

164 BRANTLEY ROAD,BIRMINGHAM,B6 7DP

Number:10720345
Status:ACTIVE
Category:Private Limited Company

PONLYTOKS LIMITED

38 WOODWARD ROAD,DAGENHAM,RM9 4SJ

Number:11240766
Status:ACTIVE
Category:Private Limited Company

SAHR JAY ENTERTAINMENT LIMITED

FLAT 84, MARTLESHAM,LONDON,N17 6HT

Number:10218291
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source