DAVID THOMAS PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

28/10/2428 October 2024 Cessation of David Robert Thomas as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Appointment of Harry Wynne Thomas as a director on 2024-05-01

View Document

01/02/241 February 2024 Change of details for Mr David Robert Thomas as a person with significant control on 2016-04-06

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2023-01-19

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2019-01-19

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2021-01-19

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2022-01-19

View Document

20/01/2320 January 2023 Satisfaction of charge 1 in full

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

20/01/2320 January 2023 Satisfaction of charge 2 in full

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/02/2110 February 2021 Confirmation statement made on 2021-01-19 with updates

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 Confirmation statement made on 2019-01-19 with updates

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT THOMAS

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE THOMAS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 01/10/09 STATEMENT OF CAPITAL GBP 1

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MRS AMANDA JANE THOMAS

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/0910 October 2009 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

10/10/0910 October 2009 RE SECT 175

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MAURINE POOLEY LOGGED FORM

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JENNY FARRER

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED DAVID ROBERT THOMAS

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED FRIARS 611 LIMITED CERTIFICATE ISSUED ON 15/07/09

View Document

07/06/097 June 2009 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