THAMES GATEWAY PROPERTIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DEVSHREE HEMANTKUMAR PATEL / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEMANT PATEL / 07/10/2013

View Document

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

View Accounts

21/03/1321 March 2013 11/01/12 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1321 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 22 GREENVALE ROAD ELTHAM LONDON SE9 1PD

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEMANT PATEL / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DEVSHREE HEMANTKUMAR PATEL / 28/01/2010

View Document

20/11/0920 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR RONALD BEAUMONT

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY HEMANT PATEL

View Document

24/04/0824 April 2008 SECRETARY APPOINTED DEVSHREE HEMANT PATEL

View Document

04/04/084 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/068 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/03/068 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0427 October 2004 S366A DISP HOLDING AGM 08/10/04

View Document

27/10/0427 October 2004 S386 DISP APP AUDS 08/10/04

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information