Thomas Properties Housing Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2018)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-04-30 | |
Total assets | £9 | 0% |
SIKELIA FOOD AND WINE LTD
SUSSEX WAY LIMITED
Company type | Private Limited Company, Active |
Company Number | 04202206 |
Record last updated | Saturday, May 6, 2017 6:23:01 AM UTC |
Official Address | 2 Dudrich House Princes Lane Muswell Hill There are 3 companies registered at this street |
Postal Code | N103LU |
Sector | Management of real estate on a fee or contract basis |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 7, 2017 | Appointment of a man as Shareholder (Above 75%) | |
Registry | May 29, 2014 | Annual return | |
Registry | May 29, 2014 | Change of registered office address | |
Financials | Feb 4, 2014 | Annual accounts | |
Registry | Apr 26, 2013 | Annual return | |
Financials | Feb 28, 2013 | Annual accounts | |
Financials | May 21, 2012 | Annual accounts 4202... | |
Registry | May 2, 2012 | Notice of striking-off action discontinued | |
Registry | May 1, 2012 | First notification of strike-off action in london gazette | |
Registry | Apr 26, 2012 | Annual return | |
Registry | May 11, 2011 | Annual return 4202... | |
Registry | May 11, 2011 | Change of particulars for secretary | |
Registry | May 11, 2011 | Change of particulars for director | |
Registry | Apr 26, 2011 | Change of registered office address | |
Financials | Apr 19, 2011 | Annual accounts | |
Financials | Aug 24, 2010 | Annual accounts 4202... | |
Registry | Apr 27, 2010 | Annual return | |
Registry | Jan 25, 2010 | Resignation of one Director | |
Registry | Oct 1, 2009 | Resignation of a woman | |
Financials | Jul 21, 2009 | Annual accounts | |
Registry | Apr 27, 2009 | Annual return | |
Financials | Mar 6, 2009 | Annual accounts | |
Registry | Apr 21, 2008 | Annual return | |
Registry | Jun 15, 2007 | Annual return 4202... | |
Financials | Mar 25, 2007 | Annual accounts | |
Registry | Dec 14, 2006 | Memorandum of association | |
Registry | Dec 6, 2006 | Company name change | |
Registry | Dec 6, 2006 | Change of name certificate | |
Financials | May 9, 2006 | Annual accounts | |
Registry | Apr 12, 2006 | Annual return | |
Financials | Aug 25, 2005 | Annual accounts | |
Registry | Jul 8, 2005 | Annual return | |
Financials | Jun 4, 2004 | Annual accounts | |
Registry | Apr 7, 2004 | Annual return | |
Financials | Aug 27, 2003 | Annual accounts | |
Registry | Apr 26, 2003 | Annual return | |
Registry | Jun 18, 2002 | Annual return 4202... | |
Registry | Jun 10, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 1, 2001 | Appointment of a director | |
Registry | Jun 1, 2001 | Resignation of a secretary | |
Registry | Jun 1, 2001 | Resignation of a director | |
Registry | Jun 1, 2001 | Change in situation or address of registered office | |
Registry | Jun 1, 2001 | Appointment of a director | |
Registry | May 22, 2001 | Company name change | |
Registry | May 22, 2001 | Change of name certificate | |
Registry | Apr 19, 2001 | Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies | |