Thrums Properties Ltd was registered on 19 June 2012, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Dunsmore, Karen Louise, Nicoll, Alison Janet.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNSMORE, Karen Louise | 16 June 2015 | - | 1 |
NICOLL, Alison Janet | 16 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 14 February 2020 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 21 January 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 10 March 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AD01 - Change of registered office address | 26 August 2015 | |
TM02 - Termination of appointment of secretary | 26 August 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AP01 - Appointment of director | 20 July 2015 | |
AP01 - Appointment of director | 20 July 2015 | |
AA - Annual Accounts | 17 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 September 2014 | |
TM01 - Termination of appointment of director | 08 September 2014 | |
AR01 - Annual Return | 17 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 21 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 June 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 10 October 2013 | |
NEWINC - New incorporation documents | 19 June 2012 |