THIRSTON PROPERTY & INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07932581 |
Category | Private Limited Company |
Incorporated | 01 Feb 2012 |
Age | 12 years, 4 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
Capital return purchase own shares
Date: 02 Feb 2022
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 30 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 17 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 09 Apr 2014
Category: Address
Type: AD03
Documents
Gazette filings brought up to date
Date: 05 Feb 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Patricia Foreman
Documents
Legacy
Date: 14 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
24 24 QUAYSIDE PARADE,ROWHEDGE,CO5 7DA
Number: | 10657077 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10,EDINBURGH,EH6 8HW
Number: | SC442719 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
232-242 HIGH STREET,FIFE,KY1 1JT
Number: | SC145541 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GOATHLAND DRIVE,SUNDERLAND,SR3 2BZ
Number: | 10422414 |
Status: | ACTIVE |
Category: | Private Limited Company |