Advanced company searchLink opens in new window

THYME PROPERTY LIMITED

Company number 06344300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 AA Total exemption full accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
31 Aug 2023 PSC07 Cessation of Charles James Griffin as a person with significant control on 5 October 2016
31 Aug 2023 PSC07 Cessation of Jonathan James Davies as a person with significant control on 5 October 2016
31 Aug 2023 PSC07 Cessation of Abigail Alice Davies as a person with significant control on 5 October 2016
28 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
04 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
09 Nov 2020 AA Accounts for a dormant company made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
03 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Aug 2018 AD01 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Aissela 46 High Street Esher Surrey KT10 9QY on 15 August 2018
15 Aug 2018 TM01 Termination of appointment of Marcel Robert Cariou as a director on 4 July 2018
15 Aug 2018 TM01 Termination of appointment of Adl Two Limited as a director on 4 July 2018
15 Aug 2018 TM01 Termination of appointment of Adl One Limited as a director on 4 July 2018
15 Aug 2018 TM02 Termination of appointment of Fidsec Limited as a secretary on 4 July 2018
15 Aug 2018 AP01 Appointment of Mrs Sheila Ann Davies as a director on 4 July 2018
15 Aug 2018 AP01 Appointment of Mr Philip James Davies as a director on 4 July 2018
27 Jun 2018 AP01 Appointment of Mr Marcel Robert Cariou as a director on 20 June 2018
27 Jun 2018 TM01 Termination of appointment of Martyn Eric Russell as a director on 20 June 2018
27 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017