THOMAS UK PROPERTY RENTALS LTD
Status | ACTIVE |
Company No. | 11905937 |
Category | Private Limited Company |
Incorporated | 26 Mar 2019 |
Age | 5 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THOMAS UK PROPERTY RENTALS LTD is an active private limited company with number 11905937. It was incorporated 5 years, 4 months, 8 days ago, on 26 March 2019. The company address is King's Buildings King's Buildings, Lydney, GL15 5DF, Gloucestershire, England.
Company Fillings
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-04
Old address: 4 Princess Gate London Road Sunninghill Ascot Berkshire SL5 7YY England
New address: King's Buildings Hill Street Lydney Gloucestershire GL15 5DF
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mrs Dolores Thomas
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mrs Dolores Thomas
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Lea Thomas
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr Lea Thomas
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mrs Dolores Thomas
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mrs Dolores Thomas
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Lea Thomas
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr Lea Thomas
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-21
Old address: 1 Turnoak St Leonards Hill Windsor Berkshire SL4 4UN England
New address: 4 Princess Gate London Road Sunninghill Ascot Berkshire SL5 7YY
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mrs Dolores Thomas
Documents
Change to a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Mrs Dolores Thomas
Documents
Change to a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Mr Lea Thomas
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr Lea Thomas
Documents
Change to a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Mrs Dolores Thomas
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mrs Dolores Thomas
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-01
Old address: 3 Woodland Barns Hoe Lane Nazeing Essex EN9 2RJ England
New address: 1 Turnoak St Leonards Hill Windsor Berkshire SL4 4UN
Documents
Change to a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Mr Lea Thomas
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr Lea Thomas
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change to a person with significant control
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-09
Psc name: Mrs Dolores Thomas
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-10
Old address: 2 Woodland Barns Hoe Lane Nazeing Essex EN9 2RJ England
New address: 3 Woodland Barns Hoe Lane Nazeing Essex EN9 2RJ
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-09
Officer name: Mrs Dolores Thomas
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-09
Psc name: Mrs Dolores Thomas
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-09
Officer name: Mrs Dolores Thomas
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-09
Officer name: Mr Lea Thomas
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-09
Psc name: Mr Lea Thomas
Documents
Some Companies
389 UPPER RICHMOND ROAD,LONDON,SW15 5QL
Number: | 10015582 |
Status: | ACTIVE |
Category: | Private Limited Company |
D P O HOME IMPROVEMENTS LIMITED
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 08670404 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B BRITANNIA HOUSE,GAINSBOROUGH,DN21 2NA
Number: | 11398483 |
Status: | ACTIVE |
Category: | Community Interest Company |
14 MCKENZIE AVENUE,CLYDEBANK,G81 2AT
Number: | SC614684 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMISE DESIGN AND BUILD LIMITED
19 LANARK ROAD WEST,CURRIE,EH14 5ES
Number: | SC464260 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE CHERRY COURT,PEEBLES,EH45 9BU
Number: | SC233796 |
Status: | ACTIVE |
Category: | Private Limited Company |