- Company Overview for EAST THAMES PARTNERSHIP LIMITED (04701731)
- Filing history for EAST THAMES PARTNERSHIP LIMITED (04701731)
- People for EAST THAMES PARTNERSHIP LIMITED (04701731)
- Charges for EAST THAMES PARTNERSHIP LIMITED (04701731)
- More for EAST THAMES PARTNERSHIP LIMITED (04701731)
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) |
---|---|---|---|
01 Jun 2017 | TM01 | Termination of appointment of Simon Charles Bass as a director on 30 May 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Andrew Peter Rowland as a director on 20 March 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Olu Olanrewaju as a director on 9 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of James David Scott as a director on 9 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Ms Yvonne Patricia Arrowsmith as a director on 9 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Paula Anne Higson as a director on 9 January 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Angela Marie Forbes as a director on 30 November 2016 | |
07 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
02 Dec 2016 | MR01 | Registration of charge 047017310010, created on 22 November 2016 | |
14 Sep 2016 | MR01 | Registration of charge 047017310009, created on 14 September 2016 | |
29 Apr 2016 | MR01 | Registration of charge 047017310008, created on 18 April 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
04 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Jan 2015 | AP01 | Appointment of Angela Marie Forbes as a director on 1 January 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Shirley Watson as a director on 1 September 2014 | |
01 Aug 2014 | MR01 | Registration of charge 047017310007, created on 25 July 2014 | |
22 Jul 2014 | MR01 |
Registration of a charge
|
|
12 Jul 2014 | MR01 | Registration of charge 047017310006, created on 1 July 2014 | |
09 May 2014 | TM01 | Termination of appointment of Terry Price as a director | |
13 Mar 2014 | MR01 | Registration of charge 047017310005 | |
17 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
15 Nov 2013 | TM01 | Termination of appointment of June Barnes as a director |