THIRSTON PROPERTY & INVESTMENTS LIMITED

The Old Pavilion, John Dobson Drive The Old Pavilion, John Dobson Drive, Morpeth, NE61 3NA, Northumberland, England
StatusACTIVE
Company No.07932581
CategoryPrivate Limited Company
Incorporated01 Feb 2012
Age12 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

THIRSTON PROPERTY & INVESTMENTS LIMITED is an active private limited company with number 07932581. It was incorporated 12 years, 4 months, 1 day ago, on 01 February 2012. The company address is The Old Pavilion, John Dobson Drive The Old Pavilion, John Dobson Drive, Morpeth, NE61 3NA, Northumberland, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Mar 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

New address: The Old Pavilion, John Dobson Drive Longhirst Morpeth Northumberland NE61 3NA

Change date: 2023-08-24

Old address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 02 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Capital cancellation shares

Date: 14 Dec 2021

Action Date: 27 Oct 2021

Category: Capital

Type: SH06

Capital : 9,089.00 GBP

Date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Cheryl Patricia Foreman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079325810004

Charge creation date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mrs Cheryl Patricia Foreman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 18 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-18

Charge number: 079325810003

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-13

Officer name: Mrs Cheryl Patricia Foreman

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2016

Category: Address

Type: AD02

New address: The Cricket Pavillion Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL

Old address: The Old Farm House West Thirston Morpeth Northumberland NE65 9EF England

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jul 2016

Category: Address

Type: AD02

New address: The Old Farm House West Thirston Morpeth Northumberland NE65 9EF

Old address: Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Move registers to sail company

Date: 09 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-20

Old address: C/O L Cavet Longhirst Hall Longhirst Village Morpeth Northumberland NE61 3LL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Patricia Foreman

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3I MARKETING SERVICES LIMITED

24 24 QUAYSIDE PARADE,ROWHEDGE,CO5 7DA

Number:10657077
Status:ACTIVE
Category:Private Limited Company

COCKSURE LIMITED

FLAT 10,EDINBURGH,EH6 8HW

Number:SC442719
Status:ACTIVE
Category:Private Limited Company

COMSAVE NW LTD

UNITS 56-60 WOODSIDE BUSINESS PARK,BIRKENHEAD,CH41 1EL

Number:08405279
Status:ACTIVE
Category:Private Limited Company

CREATIVE PALAVER; COMMUNITY C.I.C.

KING ALFRED YOUTH ACTIVITY CENTRE,WINCHESTER,SO23 0LD

Number:10098704
Status:ACTIVE
Category:Community Interest Company

GL ATTRACTIONS LIMITED

232-242 HIGH STREET,FIFE,KY1 1JT

Number:SC145541
Status:ACTIVE
Category:Private Limited Company

SKYKNIGHT LTD

43 GOATHLAND DRIVE,SUNDERLAND,SR3 2BZ

Number:10422414
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