THAMES PROPERTY COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 00141800 |
Category | Private Limited Company |
Incorporated | 07 Oct 1915 |
Age | 108 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THAMES PROPERTY COMPANY LIMITED(THE) is an active private limited company with number 00141800. It was incorporated 108 years, 6 months, 23 days ago, on 07 October 1915. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change account reference date company current shortened
Date: 14 Nov 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-02-28
New date: 2023-12-31
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Change person director company with change date
Date: 19 May 2023
Action Date: 08 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-08
Officer name: Mrs Jane Teresa Godwin
Documents
Change person director company with change date
Date: 19 May 2023
Action Date: 08 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Henry Davis
Change date: 2023-05-08
Documents
Change person secretary company with change date
Date: 19 May 2023
Action Date: 08 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-05-08
Officer name: Mr Andrew John Childs
Documents
Change person director company with change date
Date: 19 May 2023
Action Date: 08 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Roger Pemberton Charters
Change date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company current extended
Date: 13 Feb 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-28
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 02 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Henry Davis
Change date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Change person secretary company with change date
Date: 01 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew John Childs
Change date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Old address: 180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom
Change date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Murray
Documents
Change person secretary company with change date
Date: 23 Jun 2011
Action Date: 04 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-04
Officer name: Mr Andrew John Childs
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Old address: Strangford House Church Road Ashford Kent TN23 1RD
Change date: 2011-05-18
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: John Stuart Murray
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Teresa Godwin
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Henry Davis
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Resolution
Date: 28 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr andrew john childs
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director heather hoare
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary heather hoare
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; no change of members
Documents
Legacy
Date: 18 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 18/11/04 from: the clergy house the churchyard ashford kent TN23 1QG
Documents
Accounts with accounts type total exemption full
Date: 25 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; change of members
Documents
Accounts with accounts type full
Date: 12 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; change of members
Documents
Accounts with accounts type small
Date: 04 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; no change of members
Documents
Accounts with accounts type small
Date: 07 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Accounts with accounts type small
Date: 01 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/96; change of members
Documents
Accounts with accounts type small
Date: 07 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/94; full list of members
Documents
Accounts with accounts type small
Date: 23 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 23 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 04 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 04 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/93; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 04 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/92; full list of members
Documents
Accounts with accounts type small
Date: 31 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 31 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/91; no change of members
Documents
Accounts with accounts type small
Date: 16 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 16 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/05/90; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Some Companies
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 06359331 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR (WEST WING) 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 11909522 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHRISTMAS STREET,LIVERPOOL,L20 2JA
Number: | 11751420 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 10862949 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 YE,SOUTH CROYDON,CR2 6PW
Number: | 10678826 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5023,AYR,KA7 1UB
Number: | SL017074 |
Status: | ACTIVE |
Category: | Limited Partnership |