- Company Overview for THE THOMSON ORGANISATION (NO. 10) (03132963)
- Filing history for THE THOMSON ORGANISATION (NO. 10) (03132963)
- People for THE THOMSON ORGANISATION (NO. 10) (03132963)
- More for THE THOMSON ORGANISATION (NO. 10) (03132963)
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) |
---|---|---|---|
12 Dec 2016 | AD01 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 May 2016 | TM01 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 | |
03 May 2016 | TM02 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 | |
11 Jun 2015 | CH01 | Director's details changed for Mr Peter Thorn on 1 March 2015 | |
06 May 2015 | CH03 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 | |
06 May 2015 | CH01 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 5 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
14 Nov 2013 | TM01 | Termination of appointment of Darryl Clarke as a director | |
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
24 Nov 2011 | CH03 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 | |
24 Nov 2011 | CH01 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Jul 2011 | CH01 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 | |
07 Apr 2011 | TM01 | Termination of appointment of Nicholas Harding as a director | |
29 Mar 2011 | AP01 | Appointment of Peter Thorn as a director |