- Company Overview for THAMES CONSULAR SERVICES LIMITED (01477070)
- Filing history for THAMES CONSULAR SERVICES LIMITED (01477070)
- People for THAMES CONSULAR SERVICES LIMITED (01477070)
- Charges for THAMES CONSULAR SERVICES LIMITED (01477070)
- More for THAMES CONSULAR SERVICES LIMITED (01477070)
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) |
---|---|---|---|
07 Oct 2013 | CH01 | Director's details changed for Mr Charles Scott Chalmers on 7 October 2013 | |
23 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jan 2012 | AP01 | Appointment of John Gregory Donoghue as a director | |
27 Jan 2012 | AP01 | Appointment of Azra Kanji as a director | |
27 Jan 2012 | AP03 | Appointment of William Garrahan as a secretary | |
26 Jan 2012 | TM01 | Termination of appointment of Frederick Heiberger as a director | |
26 Jan 2012 | TM01 | Termination of appointment of John Donoghue as a director | |
26 Jan 2012 | TM02 | Termination of appointment of Frederick Heiberger as a secretary | |
26 Jan 2012 | AP01 | Appointment of Charles Scott Chalmers as a director | |
16 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
23 Sep 2010 | AP01 | Appointment of John Gregory Donoghue as a director | |
15 Sep 2010 | TM01 | Termination of appointment of Jeffrey Fine as a director | |
10 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Feb 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
11 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Feb 2009 | 363a | Return made up to 27/10/08; full list of members | |
23 Feb 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 | |
20 May 2008 | 288b | Appointment terminated director oliver ewald | |
20 May 2008 | 288b | Appointment terminated director adam abramson | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from unit 4 the courtyard swan centre fishers lane chiswick london W4 1RX | |
07 Apr 2008 | 288a | Secretary appointed reed smith corporate services LIMITED |