- Company Overview for THAMES PROMENADE (04582932)
- Filing history for THAMES PROMENADE (04582932)
- People for THAMES PROMENADE (04582932)
- More for THAMES PROMENADE (04582932)
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 |