- Company Overview for THAMESBURY ESTATES LIMITED (04710798)
- Filing history for THAMESBURY ESTATES LIMITED (04710798)
- People for THAMESBURY ESTATES LIMITED (04710798)
- Charges for THAMESBURY ESTATES LIMITED (04710798)
- More for THAMESBURY ESTATES LIMITED (04710798)
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) |
---|---|---|---|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
19 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
17 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Charles David Walker on 24 December 2010 | |
26 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Aug 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Charles David Walker on 24 December 2010 | |
20 Jun 2011 | AD01 | Registered office address changed from , Green Farm, Bovingdon Green, Bovingdon, Hertfordshire, HB3 0LF on 20 June 2011 | |
24 Jan 2011 | AUD | Auditor's resignation | |
19 Jan 2011 | CERTNM |
Company name changed urban redevelopments investments LIMITED\certificate issued on 19/01/11
|
|
19 Jan 2011 | CONNOT | Change of name notice | |
12 Jan 2011 | AP01 | Appointment of Charles David Walker as a director | |
12 Jan 2011 | AP01 | Appointment of Graham Frederick Barrett as a director | |
12 Jan 2011 | AD01 | Registered office address changed from , Enterprise House, Beesons Yard Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS on 12 January 2011 | |
12 Jan 2011 | TM01 | Termination of appointment of Nigel Berney as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Keith Ireland as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Guy Harman as a director | |
12 Jan 2011 | TM02 | Termination of appointment of Guy Harman as a secretary | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|