Advanced company searchLink opens in new window

THINK PROPERTY FINANCE LIMITED

Company number 10614033

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)
02 Jul 2024 AD01 Registered office address changed from Vox Studios, Unit N102 1-45 Durham Street Vauxhall London SE11 5JH England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2 July 2024
07 Jun 2024 AD01 Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England to Vox Studios, Unit N102 1-45 Durham Street Vauxhall London SE11 5JH on 7 June 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
22 Jun 2022 MR01 Registration of charge 106140330001, created on 17 June 2022
17 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
16 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
28 Jan 2022 AP03 Appointment of Mrs Suh Tyng Tan as a secretary on 10 January 2022
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 4.7059
12 Jan 2022 MA Memorandum and Articles of Association
12 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2021 SH02 Sub-division of shares on 30 April 2021
11 Oct 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 4.4706
11 Oct 2021 SH03 Purchase of own shares.
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
14 Dec 2020 PSC05 Change of details for Think Property Finance Limited as a person with significant control on 15 October 2019
24 Nov 2020 AD01 Registered office address changed from Melbourne Centre Melbourne Road Blacon Chester CH1 5JQ United Kingdom to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 24 November 2020
23 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 27/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 SH02 Sub-division of shares on 27 March 2020