THYME PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Stephen Mark Castree as a secretary on 2025-04-02

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Registered office address changed from Unit 10 Waverley Industrial Park Hailsham Dr Harrow Middlesex HA1 4TR to Flat 7, 37-38 Adelaide Crescent Hove BN3 2JL on 2022-10-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/04/1510 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MR GLEN LAURENCE STEER

View Document

12/05/1412 May 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, SECRETARY BENJAMIN LEE

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLEN LAURENCE STEER / 15/01/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM BEACONWOOD BEACON LANE REDNAL BIRMINGHAM WEST MIDLANDS B45 9XN UK

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/03/138 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN LAURENCE STEER / 25/10/2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0910 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0910 April 2009 REGISTERED OFFICE CHANGED ON 10/04/2009 FROM AURORA & CO 172 CAPE HILL BIRMINGHAM WEST MIDLANDS B66 4SJ

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 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