- Company Overview for THE THAMES VALLEY PARTNERSHIP (02881664)
- Filing history for THE THAMES VALLEY PARTNERSHIP (02881664)
- People for THE THAMES VALLEY PARTNERSHIP (02881664)
- More for THE THAMES VALLEY PARTNERSHIP (02881664)
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 Dec 2021 | CH01 | Director's details changed for Mrs Nicola Preston on 13 December 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
04 Jan 2021 | CC04 | Statement of company's objects | |
21 Dec 2020 | MA | Memorandum and Articles of Association | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of James Frederick Robinson as a director on 19 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Christopher Ward as a director on 19 November 2020 | |
08 Oct 2020 | AP01 | Appointment of Mrs Michelle Nichols as a director on 28 September 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Henry Allmand as a director on 28 September 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Christopher John Meese Tyrer as a director on 31 August 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Ray Fishbourne as a director on 9 March 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Timothy De Meyer as a director on 9 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
29 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
08 May 2019 | AP01 | Appointment of Ms Naomi Karslake as a director on 25 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
04 Jan 2019 | TM01 | Termination of appointment of Yvette Gayford as a director on 10 December 2018 | |
27 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Townhill Barn Dorton Road, Chilton Aylesbury Buckinghamshire HP18 9NA to The Coach House Manor Farm Courtyard Aston Sandford Aylesbury Bucks HP17 8JB on 14 November 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Hugh Buchanan as a director on 11 June 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Timothy De Meyer as a director on 19 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Jason Lee Hogg as a director on 19 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
05 Jan 2018 | AP03 | Appointment of Mr Neil Andrew Owen as a secretary on 4 January 2018 |