- Company Overview for THOMAS ROAD PROPERTY LIMITED (13035001)
- Filing history for THOMAS ROAD PROPERTY LIMITED (13035001)
- People for THOMAS ROAD PROPERTY LIMITED (13035001)
- Charges for THOMAS ROAD PROPERTY LIMITED (13035001)
- More for THOMAS ROAD PROPERTY LIMITED (13035001)
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) |
---|---|---|---|
31 Oct 2024 | MR01 | Registration of charge 130350010003, created on 30 October 2024 | |
23 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
30 Aug 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 29 November 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
28 Mar 2024 | PSC01 | Notification of Kelly Howard as a person with significant control on 28 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Jamie David Tatler as a person with significant control on 28 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Jamie David Tatler as a director on 28 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Miss Kelly Louise Howard as a director on 28 March 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
16 Oct 2023 | TM01 | Termination of appointment of Ben John Skillen as a director on 11 October 2023 | |
13 Oct 2023 | PSC04 | Change of details for Mr Jamie David Tatler as a person with significant control on 11 October 2023 | |
12 Oct 2023 | PSC07 | Cessation of Ben John Skillen as a person with significant control on 11 October 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
19 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Aug 2022 | PSC04 | Change of details for Mr Ben John Skillen as a person with significant control on 19 August 2022 | |
19 Aug 2022 | PSC01 | Notification of Jamie David Tatler as a person with significant control on 19 August 2022 | |
19 Aug 2022 | AP01 | Appointment of Mr Jamie David Tatler as a director on 19 August 2022 | |
12 Aug 2022 | MR01 | Registration of charge 130350010002, created on 12 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from Bryant House Thomas Road Property Limited (Crn 13035001) C/O Friend and Grant Ltd, Bryant House, Bryant Rd Rochester, ME2 3EW England to C/O Friend & Grant Ltd Bryant House Bryant Road Rochester ME2 3EW on 2 August 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from Bryant House Care of Friend and Grant Ltd, Bryant House, Bryant Rd, Rochester, Rochester ME2 3EW England to Bryant House Thomas Road Property Limited (Crn 13035001) C/O Friend and Grant Ltd, Bryant House, Bryant Rd Rochester, ME2 3EW on 29 July 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from 23a Thomas Road Sittingbourne ME10 3AN England to Bryant House Care of Friend and Grant Ltd, Bryant House, Bryant Rd, Rochester, Rochester ME2 3EW on 29 July 2022 | |
25 May 2022 | AD01 | Registered office address changed from 70 Station Road Rainham Kent ME8 7PH United Kingdom to 23a Thomas Road Sittingbourne ME10 3AN on 25 May 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
27 Apr 2022 | PSC04 | Change of details for Mr Ben John Skillen as a person with significant control on 20 April 2021 |