DAVID THOMAS PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-19 with updates |
02/11/242 November 2024 | Memorandum and Articles of Association |
02/11/242 November 2024 | Resolutions |
28/10/2428 October 2024 | Cessation of David Robert Thomas as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Change of share class name or designation |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
21/05/2421 May 2024 | Appointment of Harry Wynne Thomas as a director on 2024-05-01 |
01/02/241 February 2024 | Change of details for Mr David Robert Thomas as a person with significant control on 2016-04-06 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2023-01-19 |
22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2019-01-19 |
22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2021-01-19 |
22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2022-01-19 |
20/01/2320 January 2023 | Satisfaction of charge 1 in full |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with updates |
20/01/2320 January 2023 | Satisfaction of charge 2 in full |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-19 with updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/02/2110 February 2021 | Confirmation statement made on 2021-01-19 with updates |
22/05/2022 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | Confirmation statement made on 2019-01-19 with updates |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/04/1812 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT THOMAS |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE THOMAS |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/07/177 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/06/1522 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
04/07/144 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/06/1324 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
14/03/1314 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
27/06/1227 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/07/111 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/04/117 April 2011 | 01/10/09 STATEMENT OF CAPITAL GBP 1 |
24/03/1124 March 2011 | DIRECTOR APPOINTED MRS AMANDA JANE THOMAS |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
10/06/1010 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
06/05/106 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/05/106 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/05/106 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/10/0910 October 2009 | CURREXT FROM 30/06/2010 TO 30/09/2010 |
10/10/0910 October 2009 | RE SECT 175 |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU |
20/07/0920 July 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MAURINE POOLEY LOGGED FORM |
20/07/0920 July 2009 | APPOINTMENT TERMINATED DIRECTOR JENNY FARRER |
20/07/0920 July 2009 | DIRECTOR APPOINTED DAVID ROBERT THOMAS |
14/07/0914 July 2009 | COMPANY NAME CHANGED FRIARS 611 LIMITED CERTIFICATE ISSUED ON 15/07/09 |
07/06/097 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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