THOMAS MARK PROPERTIES LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Satisfaction of charge 131478070001 in full

View Document

24/07/2324 July 2023 Registered office address changed from 2 Sargent Avenue Bishopthorpe York YO23 2QY England to 10 Town Street Birkenshaw Bradford BD11 2HX on 2023-07-24

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Registered office address changed from 3 West Street Halifax West Yorkshire HX3 7LN to 2 Sargent Avenue Bishopthorpe York YO23 2QY on 2023-01-26

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 8 Highcroft Crescent Huddersfield HD5 8NF England to 3 West Street Halifax West Yorkshire HX3 7LN on 2022-02-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/04/2115 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131478070001

View Document

20/01/2120 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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