THOMAS UK PROPERTY RENTALS LTD

King's Buildings King's Buildings, Lydney, GL15 5DF, Gloucestershire, England
StatusACTIVE
Company No.11905937
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 4 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL HEALTH CORPORATION LTD

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

DISABILITY NETWORK C.I.C.

1B BRITANNIA HOUSE,GAINSBOROUGH,DN21 2NA

Number:11398483
Status:ACTIVE
Category:Community Interest Company

MHM CEILINGS LTD

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

PAX STUDIO LIMITED

ONE CHERRY COURT,PEEBLES,EH45 9BU

Number:SC233796
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source