Advanced company searchLink opens in new window

THAMES PROMENADE

Company number 04582932

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)
20 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
06 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
19 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
06 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
19 Mar 2018 PSC01 Notification of Michael Davis as a person with significant control on 19 March 2018
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Nov 2015 AR01 Annual return made up to 6 November 2015 no member list
09 Nov 2015 AD01 Registered office address changed from The Old Court House, Berriew, Welshpool, Powys the Old Court House Berriew Welshpool Powys SY21 8AH Wales to The Old Court House Berriew Welshpool Powys SY21 8AH on 9 November 2015
09 Nov 2015 AD02 Register inspection address has been changed from C/O Martin Smith 8-9 Frith Street Soho London W1D 3JB England to C/O Martin Smith Simons Muirhead & Burton 8-9 Frith Street Soho London W1D 3JB
07 Nov 2015 CH01 Director's details changed for Mr Michael Davis on 6 January 2015
14 Oct 2015 AD01 Registered office address changed from C/O Michael Davis the Glasshouse Melior Place London SE1 3SZ to The Old Court House, Berriew, Welshpool, Powys the Old Court House Berriew Welshpool Powys SY21 8AH on 14 October 2015