THAW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Director's details changed for Mr Barry Graham Moor on 2024-09-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-04-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-04-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-04-30

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1425 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

27/03/1327 March 2013 AUDITOR'S RESIGNATION

View Document

15/03/1315 March 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 ARTICLES OF ASSOCIATION

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 56000

View Document

07/01/137 January 2013 ALTER ARTICLES 20/12/2012

View Document

07/01/137 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BAILEY / 11/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BAILEY / 11/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BANKS / 11/03/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/02/0819 February 2008 � IC 183982/145982 15/01/08 � SR 38000@1=38000

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/12/0722 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0722 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: G OFFICE CHANGED 03/04/06 CAMERON PRICE LTD CHARLOTTE STRICHLEY BIRMINGHAM B30 2BT

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/01/986 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 SHARES AGREEMENT OTC

View Document

05/06/965 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/96

View Document

05/06/965 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/965 June 1996 � NC 75000/1868000 22/05/96

View Document

05/06/965 June 1996 ADOPT MEM AND ARTS 22/05/96

View Document

05/06/965 June 1996 NC INC ALREADY ADJUSTED 22/05/96

View Document

05/06/965 June 1996 P.O.S 22/05/96

View Document

05/06/965 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/05/96

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 � NC 1000/75000 21/05/

View Document

03/06/963 June 1996 VARYING SHARE RIGHTS AND NAMES 21/05/96

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 NC INC ALREADY ADJUSTED 22/05/96

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 S-DIV 21/05/96

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: G OFFICE CHANGED 03/06/96 GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX

View Document

03/06/963 June 1996 ALTER MEM AND ARTS 21/05/96

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9625 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 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