Advanced company searchLink opens in new window

THYME PROPERTY SOLUTIONS LIMITED

Company number 10337117

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with updates
21 Aug 2023 AD01 Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to 37 st. Ann’S Hill London SW18 2EZ on 21 August 2023
17 Aug 2023 AD01 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 17 August 2023
10 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
04 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 AD01 Registered office address changed from 19 Inman Road London SW18 3BB England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 29 July 2022
01 Apr 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
01 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
08 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
18 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
29 Aug 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
05 May 2020 AA Accounts for a dormant company made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
19 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
29 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
31 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
30 Aug 2016 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 19 Inman Road London SW18 3BB on 30 August 2016
30 Aug 2016 AP01 Appointment of Ms Lizbeth Anne Grant as a director on 30 August 2016
30 Aug 2016 TM01 Termination of appointment of Lisa Valerie Aspinall as a director on 30 August 2016