THAMES HAVEN MANAGEMENT COMPANY (KINGSTON) LIMITED
Company number 01161208
- Company Overview for THAMES HAVEN MANAGEMENT COMPANY (KINGSTON) LIMITED (01161208)
- Filing history for THAMES HAVEN MANAGEMENT COMPANY (KINGSTON) LIMITED (01161208)
- People for THAMES HAVEN MANAGEMENT COMPANY (KINGSTON) LIMITED (01161208)
- More for THAMES HAVEN MANAGEMENT COMPANY (KINGSTON) LIMITED (01161208)
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) |
---|---|---|---|
14 Nov 2019 | AD02 | Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village, Station Road Hampton Middlesex TW12 2BX England to 2 Kingston Hill Kingston upon Thames KT2 7NH | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Anthony John Swann as a director on 18 January 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
16 Mar 2018 | AP01 | Appointment of Mr Harsha Priyantha Wickremasinghe as a director on 6 March 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Peter Scherschel as a director on 16 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Louise Mary Taylor as a director on 17 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Ann Elledge as a director on 17 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Peter Edward Beavan as a director on 17 January 2018 | |
14 Dec 2017 | AP01 | Appointment of Mrs Eleanor Mitchell as a director on 14 December 2017 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
27 Nov 2017 | AD01 | Registered office address changed from 2 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 27 November 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Martin Levey as a director on 14 November 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH on 13 November 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Redmond Shaw as a secretary on 3 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Redmond Shaw as a director on 3 October 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Dec 2015 | AP01 | Appointment of Mr Andrew Patrick Jordan as a director on 2 November 2015 | |
18 Nov 2015 | AR01 | Annual return made up to 14 November 2015 no member list | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2014 | AR01 | Annual return made up to 14 November 2014 no member list | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |