THSP PROPERTIES LIMITED

Company Documents

DateDescription
06/12/176 December 2017 BONA VACANTIA DISCLAIMER

View Document

08/05/158 May 2015 BONA VACANTIA DISCLAIMER

View Document

02/04/142 April 2014 BONA VACANTIA DISCLAIMER

View Document

31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

20/07/1120 July 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

20/07/1120 July 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2011

View Document

19/11/1019 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2010

View Document

31/10/0931 October 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2009

View Document

25/11/0825 November 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2008

View Document

22/11/0722 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/01/074 January 2007 RECEIVER CEASING TO ACT

View Document

15/11/0615 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/11/0530 November 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RECEIVER CEASING TO ACT

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DISCHARGE INTRA GROUP 09/05/05

View Document

25/05/0525 May 2005 SHARE TRANSFER APPROVED 09/05/05

View Document

25/05/0525 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: TECHNOLOGY HOUSE, AMPTHILL ROAD, BEDFORD, BEDFORDSHIRE MK42 9QQ

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 STAT OF AFFAIRS WITH F 3.10

View Document

29/12/0329 December 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 S366A DISP HOLDING AGM 02/07/01

View Document

15/10/0215 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 AUDITOR'S RESIGNATION

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED THORN HIGH STREET PROPERTIES LIM ITED CERTIFICATE ISSUED ON 16/02/01

View Document

09/02/019 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: BAIRD HOUSE, ARLINGTON BUSINESS PARK, THEALE READING, BERKSHIRE RG7 4SA

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 AUDITOR'S RESIGNATION

View Document

26/07/0026 July 2000 AUDITORS RESIGNATION

View Document

26/07/0026 July 2000 AUDITOR'S RESIGNATION

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9619 February 1996 S252 DISP LAYING ACC 12/02/96

View Document

19/02/9619 February 1996 S386 DISP APP AUDS 12/02/96

View Document

19/02/9619 February 1996 S369(4) SHT NOTICE MEET 12/02/96

View Document

19/02/9619 February 1996 S80A AUTH TO ALLOT SEC 12/02/96

View Document

19/02/9619 February 1996 S366A DISP HOLDING AGM 12/02/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: ABBEY HOUSE, 28 CHAPEL STREET, MARLOW, BUCKS SL7 1DD

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993

View Document

01/10/921 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: CHURCH HOUSE, 18-20 CHURCH STREET, STAINES, MIDDLESEX TW18 4EP

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991

View Document

12/08/9112 August 1991

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991

View Document

24/05/9124 May 1991

View Document

24/05/9124 May 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/12/907 December 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/10/8923 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/08/893 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8830 November 1988 ADOPT MEM AND ARTS 211088

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: 33 CLARENCE STREET, STAINES, MIDDLESEX

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 APPT.MORE SIGNATORIES 160988

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8722 January 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/10/867 October 1986 NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8610 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: TELEVISION HOUSE, SHRIVENHAM ROAD, SWINDON WILTS, SN1 2NX

View Document

23/05/8623 May 1986 COMPANY NAME CHANGED BAYWORTH PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/05/86

View Document

12/08/5512 August 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information