ANDREW THOMAS PROPERTY CONSULTANT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

20/06/2120 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/1431 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/12/1329 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA MARIE THOMAS / 01/01/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/12/1028 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA MARIE THOMAS / 03/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WYNFORD CHARLES THOMAS / 03/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0619 October 2006 COMPANY NAME CHANGED CELTIC (RAM) PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/10/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: G OFFICE CHANGED 08/05/04 THE GABLES 60 BROADWAY LLANBLETHIAN COWBRIDGE CF71 7EW

View Document

02/12/032 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: G OFFICE CHANGED 01/07/03 6 HOLMWOOD CLOSE CYNCOED CARDIFF CF2 6BT

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company