THEA PROPERTY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 18/08/2318 August 2023 | Termination of appointment of Lynne Janeczko as a secretary on 2023-08-18 |
| 18/08/2318 August 2023 | Termination of appointment of Lynne Alison Janeczko as a director on 2023-08-18 |
| 07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
| 07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
| 06/04/236 April 2023 | Confirmation statement made on 2022-10-22 with no updates |
| 21/01/2321 January 2023 | Compulsory strike-off action has been suspended |
| 21/01/2321 January 2023 | Compulsory strike-off action has been suspended |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 19/10/2119 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 2 CLIFTON DRIVE GREAT HARWOOD BLACKBURN BB6 7PF |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/11/1517 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE KENYON / 01/12/2014 |
| 17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ALISON KENYON / 01/12/2014 |
| 17/11/1517 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND |
| 22/10/1422 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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