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) |
---|---|---|---|
17 Mar 2015 | AA | Total exemption full accounts made up to 29 September 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Gustavo Hernandez as a director on 3 December 2014 | |
23 Jun 2014 | AP01 | Appointment of Robert Oliver Martin Green as a director | |
08 May 2014 | AP01 | Appointment of Gustavo Hernandez as a director | |
28 Apr 2014 | AP01 | Appointment of Daniel Leon Borrego Cubero as a director | |
10 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
20 Feb 2014 | AA | Total exemption full accounts made up to 29 September 2013 | |
19 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
17 May 2013 | AD02 | Register inspection address has been changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH England | |
17 May 2013 | CH01 | Director's details changed for Mrs. Rosemarie Robertson on 30 January 2013 | |
17 May 2013 | CH01 | Director's details changed for Mr Mark William Pinder on 30 January 2013 | |
17 May 2013 | CH01 | Director's details changed for Mr Malcolm Lewis Judelson on 30 January 2013 | |
08 Apr 2013 | TM02 | Termination of appointment of Farrar Property Management as a secretary | |
05 Apr 2013 | AD01 | Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT on 5 April 2013 | |
04 Apr 2013 | TM01 | Termination of appointment of Christopher King as a director | |
30 May 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
24 May 2012 | AP01 | Appointment of James Colonsay Langhorne Astor as a director | |
22 May 2012 | TM01 | Termination of appointment of Nicholas Pink as a director | |
08 May 2012 | AA | Accounts for a dormant company made up to 29 September 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
11 Feb 2011 | AP04 | Appointment of Farrar Property Management as a secretary | |
08 Feb 2011 | AA | Accounts for a dormant company made up to 29 September 2010 |