- Company Overview for THOMAS SILVEY,LIMITED (00360922)
- Filing history for THOMAS SILVEY,LIMITED (00360922)
- People for THOMAS SILVEY,LIMITED (00360922)
- Charges for THOMAS SILVEY,LIMITED (00360922)
- More for THOMAS SILVEY,LIMITED (00360922)
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) |
---|---|---|---|
01 May 2020 | TM01 | Termination of appointment of Paul William Cooke as a director on 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
27 Mar 2020 | AD01 | Registered office address changed from Myo 2nd Floor 123 Victoria Street London SW1E 6RA England to Myo 2nd Floor 123 Victoria Street London SW1E 6DE on 27 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 5th Floor, Portland House Cardinal Place London SW1E 5RS England to Myo 2nd Floor 123 Victoria Street London SW1E 6RA on 23 March 2020 | |
02 Jan 2020 | AP01 | Appointment of Mrs Miriam James as a director on 1 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of David James Hatherell as a director on 31 December 2019 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Paul William Cooke on 17 October 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Stephen John Corrick as a director on 22 July 2019 | |
23 Jul 2019 | TM02 | Termination of appointment of Stephen John Corrick as a secretary on 22 July 2019 | |
17 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
24 May 2019 | TM01 | Termination of appointment of Mark Robert Wayne as a director on 24 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
12 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
07 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from 20th Floor Portland House Bressenden Place London SW1E 5BH to 5th Floor, Portland House Cardinal Place London SW1E 5RS on 11 November 2016 | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | MR04 | Satisfaction of charge 10 in full | |
12 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
07 May 2014 | AA | Accounts made up to 31 December 2013 | |
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
08 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|