Advanced company searchLink opens in new window

THALES PROPERTIES LIMITED

Company number 01153834

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)
21 Aug 2023 AA Full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
02 Aug 2023 CH01 Director's details changed for Mr Christopher William Hindle on 2 August 2023
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
28 Jun 2022 AA Full accounts made up to 31 December 2021
14 Feb 2022 CH01 Director's details changed for Christopher William Hindle on 1 November 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
01 Jul 2021 AA Full accounts made up to 31 December 2020
16 Sep 2020 AA Full accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
05 Jun 2019 AP01 Appointment of Mr Russell James Norton as a director on 1 June 2019
05 Jun 2019 TM01 Termination of appointment of Robert Frank Lucas as a director on 1 June 2019
04 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 70,001,000
03 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
10 May 2018 PSC05 Change of details for Thales Uk Limited as a person with significant control on 8 May 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
23 Jun 2017 TM01 Termination of appointment of Gavin David Bamberger as a director on 1 March 2017
09 May 2017 AD01 Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
05 May 2017 AP01 Appointment of Christopher William Hindle as a director on 1 March 2017
02 May 2017 TM01 Termination of appointment of Kathryn Helen Jenkins as a director on 21 April 2017