M. THOMPSON PROPERTIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 46 Llanvanor Road London NW2 2AP England to 54 West Heath Drive London NW11 7QH on 2025-06-04

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

05/03/235 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/02/2220 February 2022 Accounts for a dormant company made up to 2021-06-23

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

22/03/2022 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 89 GREENFIELD GARDENS LONDON NW2 1HU ENGLAND

View Document

20/01/1920 January 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

20/01/1920 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 70 PATTISON ROAD LONDON NW2 2HJ

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINA THOMPSON

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/01/1722 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/08/167 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/06/1528 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/07/109 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINA G THOMPSON / 17/06/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 70 PATTISON ROAD LONDON NW2

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/07/966 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/02/96

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9330 June 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/12/904 December 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

09/11/889 November 1988 EXEMPTION FROM APPOINTING AUDITORS 010688

View Document

25/02/8825 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/883 February 1988 COMPANY NAME CHANGED CITY CENTRE HOMES LIMITED CERTIFICATE ISSUED ON 04/02/88

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

30/12/8630 December 1986 CERTIFICATE OF INCORPORATION

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