Advanced company searchLink opens in new window

THOMPSON PROPERTY (YORKSHIRE) HOLDINGS LIMITED

Company number 13131504

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)
23 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
04 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
30 Apr 2024 AP01 Appointment of Miss Samantha Jane Boothby as a director on 1 April 2024
22 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with updates
26 Oct 2021 SH08 Change of share class name or designation
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 50,211
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 50,121
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 50,111
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 50,011
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 50,001
25 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 5,400,000
25 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 MA Memorandum and Articles of Association
18 May 2021 MA Memorandum and Articles of Association
18 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Property transaction 29/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 SH20 Statement by Directors
09 Mar 2021 SH19 Statement of capital on 9 March 2021
  • GBP 50,000
09 Mar 2021 CAP-SS Solvency Statement dated 02/03/21
09 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Property transaction 02/03/2021
13 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-13
  • GBP 1