About

Registered Number: 04400115
Date of Incorporation: 21/03/2002 (22 years ago)
Company Status: Active
Registered Address: Vogue Business Park, Tower Road, Berinsfield, Oxfordshire, OX10 7LN

 

Based in Berinsfield, Thames Property Investments Ltd was established in 2002, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 26 October 2004
287 - Change in situation or address of Registered Office 17 September 2004
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 16 December 2003
353 - Register of members 19 October 2003
288b - Notice of resignation of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
AA - Annual Accounts 19 October 2003
SA - Shares agreement 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
363s - Annual Return 18 April 2003
395 - Particulars of a mortgage or charge 31 January 2003
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
123 - Notice of increase in nominal capital 02 December 2002
225 - Change of Accounting Reference Date 02 December 2002
CERTNM - Change of name certificate 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.