- Company Overview for THALES PROPERTIES LIMITED (01153834)
- Filing history for THALES PROPERTIES LIMITED (01153834)
- People for THALES PROPERTIES LIMITED (01153834)
- Charges for THALES PROPERTIES LIMITED (01153834)
- More for THALES PROPERTIES LIMITED (01153834)
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) |
---|---|---|---|
09 May 2017 | AD01 | Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017 | |
05 May 2017 | AP01 | Appointment of Christopher William Hindle as a director on 1 March 2017 | |
02 May 2017 | TM01 | Termination of appointment of Kathryn Helen Jenkins as a director on 21 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Stephen Graham Davies as a director on 1 March 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | TM01 | Termination of appointment of Peter John Rowley as a director on 31 August 2015 | |
06 Oct 2015 | AP01 | Appointment of Suzanne Jayne Stratton as a director on 1 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
03 Aug 2015 | AP01 | Appointment of Robert Frank Lucas as a director on 1 July 2015 | |
16 Mar 2015 | AP01 | Appointment of Kathryn Helen Jenkins as a director on 5 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Paul Watson as a director on 5 January 2015 | |
23 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
27 May 2014 | AP01 | Appointment of Gavin David Bamberger as a director | |
13 May 2014 | TM01 | Termination of appointment of Brian Baker as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Lawrence Hammond as a director | |
07 Jan 2014 | AP01 | Appointment of Peter John Rowley as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
24 May 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
21 May 2013 | AP01 | Appointment of Paul Watson as a director | |
03 May 2013 | TM01 | Termination of appointment of Philippe Chamoret as a director | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|