Advanced company searchLink opens in new window

THYMESPRING PROPERTY MANAGEMENT LIMITED

Company number 04604825

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
20 Oct 2023 AP01 Appointment of Mr Rzepka Janusz as a director on 20 October 2023
09 May 2023 TM01 Termination of appointment of Lesley Joy Hanson as a director on 1 May 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
04 Jan 2019 AP01 Appointment of Miss Rachael Anne Doe as a director on 4 January 2019
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Dec 2018 TM01 Termination of appointment of Mary Anne Masson as a director on 7 December 2018
13 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
12 Jan 2017 CH01 Director's details changed for Miss Mary Anne Masson on 23 December 2016
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
16 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Makohus
23 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6