Advanced company searchLink opens in new window

THAMESIDE COURT MANAGEMENT COMPANY LIMITED

Company number 02035071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2020 TM01 Termination of appointment of Davina Eve Judelson as a director on 5 February 2020
11 May 2020 TM01 Termination of appointment of Elizabeth Anne Barr-Smith as a director on 5 February 2020
11 May 2020 TM01 Termination of appointment of Rosalind Mary Thomas as a director on 5 February 2020
11 May 2020 TM01 Termination of appointment of James Colonsay Langhorne Astor as a director on 5 February 2020
27 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
27 Mar 2020 AA Micro company accounts made up to 29 September 2019
22 Mar 2019 AP01 Appointment of Ms Davina Eve Judelson as a director on 5 February 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
21 Mar 2019 AP01 Appointment of Mrs Rosalind Mary Thomas as a director on 5 February 2019
22 Feb 2019 AA Micro company accounts made up to 29 September 2018
03 Apr 2018 TM01 Termination of appointment of Robert Oliver Martin Green as a director on 2 April 2018
29 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 29 September 2017
12 Jul 2017 AP01 Appointment of Mr Colin Geoffrey Thomas as a director on 4 July 2017
06 Jun 2017 AD01 Registered office address changed from 3rd Florr 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 6 June 2017
06 Jun 2017 AD01 Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Florr 114a Cromwell Road London SW7 4AG on 6 June 2017
12 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
04 Jan 2017 AA Total exemption full accounts made up to 29 September 2016
14 Dec 2016 TM01 Termination of appointment of Rosemarie Robertson as a director on 1 November 2016
30 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 104
30 Mar 2016 AP01 Appointment of Ronald Sydney Price as a director on 22 February 2016
24 Mar 2016 AP01 Appointment of Mr James Nugent Kennell as a director on 22 February 2016
10 Dec 2015 AA Total exemption full accounts made up to 29 September 2015
27 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 104
10 Apr 2015 AP01 Appointment of Elizabeth Anne Barr-Smith as a director on 23 February 2015