About

Registered Number: 06049298
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH,

 

Thistle Enterprises Ltd was registered on 11 January 2007. The current directors of this company are listed as Goldfinch, Daron Christopher, Goldfinch, Daron Christopher, Goldfinch, Julia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDFINCH, Daron Christopher 19 December 2018 14 March 2019 1
GOLDFINCH, Daron Christopher 01 March 2007 08 November 2018 1
GOLDFINCH, Julia 08 November 2018 19 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 14 March 2019
PSC01 - N/A 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
PSC07 - N/A 14 March 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
CH01 - Change of particulars for director 30 October 2018
CH03 - Change of particulars for secretary 30 October 2018
AD01 - Change of registered office address 30 October 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 12 January 2018
CS01 - N/A 25 January 2017
AA - Annual Accounts 16 January 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 13 January 2016
CH03 - Change of particulars for secretary 21 October 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 28 January 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 30 March 2010
SH01 - Return of Allotment of shares 19 February 2010
AR01 - Annual Return 28 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 06 November 2008
225 - Change of Accounting Reference Date 14 April 2008
363s - Annual Return 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
CERTNM - Change of name certificate 06 March 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.