Advanced company searchLink opens in new window

THYME WALK MANAGEMENT COMPANY LIMITED

Company number 09566335

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)
10 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
14 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
19 Jan 2022 AA Micro company accounts made up to 31 October 2021
01 Jul 2021 AP01 Appointment of Caitlin Totten as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Andrew Lum as a director on 1 July 2021
28 Jun 2021 TM01 Termination of appointment of James Liam Lumb as a director on 28 June 2021
28 Jun 2021 TM01 Termination of appointment of Laura Emily Holland as a director on 28 June 2021
17 Jun 2021 AA Micro company accounts made up to 31 October 2020
04 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
31 May 2019 AA Micro company accounts made up to 31 October 2018
08 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
31 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 April 2017
07 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
28 Jan 2017 AA Micro company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
16 May 2016 AD01 Registered office address changed from 4Thyme Walk Dunlace Road London E5 0AS to 2 Thyme Walk 125C Dunlace Road London E5 0AS on 16 May 2016
08 May 2016 AP01 Appointment of Maya Ruth Hart as a director
08 May 2016 TM01 Termination of appointment of George Alexander Robinson as a director on 28 April 2016
08 May 2016 AD01 Registered office address changed from Northill Properties (Developments) Limited Finstock Manor, Witney Road Finstock Chipping Norton OX7 3DG United Kingdom to 4Thyme Walk Dunlace Road London E5 0AS on 8 May 2016
24 Feb 2016 AP01 Appointment of Maya Ruth Hart as a director on 16 October 2015