Advanced company searchLink opens in new window

EAST THAMES PARTNERSHIP LIMITED

Company number 04701731

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
15 Nov 2013 TM01 Termination of appointment of June Barnes as a director