Advanced company searchLink opens in new window

THOMAS PROPERTIES MANAGEMENT LIMITED

Company number 12460356

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)
13 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
26 Nov 2024 AA Micro company accounts made up to 29 February 2024
19 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Oct 2023 AAMD Amended micro company accounts made up to 28 February 2022
27 Oct 2023 AAMD Amended micro company accounts made up to 28 February 2022
28 Jul 2023 AAMD Amended micro company accounts made up to 28 February 2022
17 Apr 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
17 Apr 2023 AD01 Registered office address changed from The Office 115 Westgate St Gloucester GL1 2PG to 5 Kensington Chapel Kensington Place Bath BA1 6FW on 17 April 2023
30 Sep 2022 AA Micro company accounts made up to 28 February 2022
12 Sep 2022 AAMD Amended micro company accounts made up to 28 February 2021
11 Apr 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Nov 2021 AP01 Appointment of Ms Elaine Thomas as a director on 12 October 2021
30 Nov 2021 PSC01 Notification of Robert William Thomas as a person with significant control on 13 October 2021
30 Nov 2021 AP01 Appointment of Mr Robert William Thomas as a director on 12 October 2021
26 Oct 2021 AD01 Registered office address changed from 8 Hampton Park West Melksham SN12 6LH England to The Office 115 Westgate St Gloucester GL1 2PG on 26 October 2021
17 Oct 2021 TM01 Termination of appointment of Elaine Thomas as a director on 12 October 2021
17 Oct 2021 PSC07 Cessation of Robert William Thomas as a person with significant control on 13 October 2021
17 Oct 2021 TM01 Termination of appointment of Robert William Thomas as a director on 12 October 2021
17 Oct 2021 AA Micro company accounts made up to 28 February 2021
17 Oct 2021 AD01 Registered office address changed from The Office 115 Westgate Street Gloucester Gloucestershire GL1 2PG England to 8 Hampton Park West Melksham SN12 6LH on 17 October 2021
09 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
01 Sep 2020 AD01 Registered office address changed from Elm House 10 Fountain Court New Leaze 10 Fountain Court Bristol Avon BS32 4LA England to The Office 115 Westgate Street Gloucester Gloucestershire GL12PG on 1 September 2020
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 100
13 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-13
  • GBP 2