Advanced company searchLink opens in new window

THAMES VALLEY PROPERTIES UK LIMITED

Company number 05267702

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)
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 30 October 2022
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 30 October 2021
14 Jun 2022 MR04 Satisfaction of charge 052677020001 in full
13 Jun 2022 MR04 Satisfaction of charge 052677020003 in full
07 Jun 2022 MR01 Registration of charge 052677020005, created on 27 May 2022
27 May 2022 MR01 Registration of charge 052677020004, created on 27 May 2022
25 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 30 October 2020
30 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 30 October 2019
16 Dec 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
20 Nov 2019 AD02 Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to 50 Woodgate Leicester LE3 5GF
19 Nov 2019 AA Total exemption full accounts made up to 30 October 2018
29 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
03 Jan 2019 MR04 Satisfaction of charge 052677020002 in full
13 Dec 2018 CS01 Confirmation statement made on 22 October 2018 with updates
13 Dec 2018 PSC01 Notification of Zahid Hussain Shah as a person with significant control on 31 October 2017
13 Dec 2018 PSC07 Cessation of Razi Ul-Abbas Shah as a person with significant control on 31 October 2017
13 Dec 2018 AD01 Registered office address changed from Battle House, 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to 44a Ouseley Road Wraysbury Staines-upon-Thames TW19 5JH on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of Razi Ul-Abbas Shah as a director on 3 December 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Mar 2018 CS01 Confirmation statement made on 22 October 2017 with no updates
05 Jan 2018 MR01 Registration of charge 052677020003, created on 21 December 2017