THAMESIDE COURT MANAGEMENT COMPANY LIMITED
Company number 02035071
- Company Overview for THAMESIDE COURT MANAGEMENT COMPANY LIMITED (02035071)
- Filing history for THAMESIDE COURT MANAGEMENT COMPANY LIMITED (02035071)
- People for THAMESIDE COURT MANAGEMENT COMPANY LIMITED (02035071)
- More for THAMESIDE COURT MANAGEMENT COMPANY LIMITED (02035071)
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
|
|
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
|
|
10 Apr 2015 | AP01 | Appointment of Elizabeth Anne Barr-Smith as a director on 23 February 2015 |