MARK THOMAS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-27

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-27

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

27/03/2027 March 2020 27/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN THOMAS / 05/02/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN THOMAS / 05/02/2020

View Document

17/02/2017 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN THOMAS / 05/02/2020

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064954800001

View Document

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064954800002

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064954800003

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

15/05/1915 May 2019 27/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

25/09/1825 September 2018 28/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

26/03/1826 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA THOMAS

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

28/03/1728 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM HERBERT HOUSE CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS WALES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 12 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AJ

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064954800002

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064954800001

View Document

26/02/1626 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 2 VIVIAN COURT NEW MILL COURT PHEONIX WAY SWANSEA SA7 9FG UNITED KINGDOM

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 12 ACCESS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AJ UNITED KINGDOM

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/1025 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTIAN THOMAS / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA HELEN THOMAS / 25/02/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 3 NEW MILL COURT, PHOENIX WAY ENTERPRISE PARK LLANSAMLET SWANSEA SA7 9FG

View Document

02/04/092 April 2009 CURREXT FROM 30/04/2009 TO 30/06/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

24/02/0924 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/09 TO 30/04/09

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

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