About

Registered Number: 05194088
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Playbase, Beezon Road, Kendal, Cumbria, LA9 6EL

 

Henry Thomas Properties Ltd was founded on 30 July 2004, it has a status of "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 25 September 2019
PSC01 - N/A 19 August 2019
PSC01 - N/A 19 August 2019
PSC01 - N/A 19 August 2019
CS01 - N/A 19 August 2019
MR01 - N/A 23 July 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 03 July 2018
AA01 - Change of accounting reference date 27 October 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 21 July 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
AA - Annual Accounts 11 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 28 August 2015
DISS40 - Notice of striking-off action discontinued 02 December 2014
AR01 - Annual Return 01 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 20 February 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AA - Annual Accounts 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 11 August 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 12 January 2005
225 - Change of Accounting Reference Date 20 December 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2019 Outstanding

N/A

Legal charge 23 September 2004 Outstanding

N/A

Debenture 03 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.