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)
28 Sep 2017 AA Total exemption full accounts made up to 31 October 2016
24 Feb 2017 CS01 Confirmation statement made on 22 October 2016 with updates
06 Oct 2016 MR01 Registration of charge 052677020002, created on 20 September 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
27 May 2016 MR01 Registration of charge 052677020001, created on 27 May 2016
06 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 150
06 Jan 2016 AP01 Appointment of Mr Razi Ul-Abbas Shah as a director on 1 April 2014
06 Jan 2016 AP01 Appointment of Dr Zahid Hussain Shah as a director on 1 April 2015
06 Jan 2016 TM01 Termination of appointment of Anees Akhtar Shah as a director on 5 January 2014
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 150
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 TM01 Termination of appointment of Zahid Shah as a director
14 Jan 2013 AR01 Annual return made up to 22 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jun 2011 TM01 Termination of appointment of Stephen Kirkpatrick as a director
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
17 Mar 2011 AD03 Register(s) moved to registered inspection location