THICKET ROAD MANAGEMENT CO. LIMITED
Company number 01685309
- Company Overview for THICKET ROAD MANAGEMENT CO. LIMITED (01685309)
- Filing history for THICKET ROAD MANAGEMENT CO. LIMITED (01685309)
- People for THICKET ROAD MANAGEMENT CO. LIMITED (01685309)
- More for THICKET ROAD MANAGEMENT CO. LIMITED (01685309)
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) |
---|---|---|---|
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Mar 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of Robert Charles Ward as a director on 23 November 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Benjamin John Watson as a director on 15 September 2016 | |
18 Oct 2016 | AP01 | Appointment of Miss Louise Ann Kepple as a director on 15 September 2016 | |
18 Oct 2016 | AP01 | Appointment of Ms Mariangela Petilli as a director on 15 September 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Alan Knights as a director on 15 September 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of David Edward Lambert as a secretary on 15 September 2016 | |
14 Oct 2016 | AP04 | Appointment of Baxter Lambert Ltd as a secretary on 15 September 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 24 June 2016 | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 24 June 2015 | |
13 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-13
|
|
13 Feb 2016 | AD01 | Registered office address changed from C/O Baxter Lambert 120 High Street London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 13 February 2016 | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 24 June 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
02 Sep 2014 | TM01 | Termination of appointment of Guy David Anderson as a director on 22 May 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Robert Charles Ward as a director on 22 May 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 24 June 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 24 June 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption full accounts made up to 24 June 2010 |