Advanced company searchLink opens in new window

THAMESBRIDGE PROJECTS LTD

Company number 04727023

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)
10 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
24 Nov 2023 AA Micro company accounts made up to 31 March 2023
19 Jun 2023 MR01 Registration of charge 047270230001, created on 6 June 2023
19 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
25 Apr 2022 PSC08 Notification of a person with significant control statement
22 Apr 2022 PSC07 Cessation of Derek Mark Tydeman as a person with significant control on 21 July 2020
22 Apr 2022 PSC07 Cessation of Joanne Tydeman as a person with significant control on 21 July 2020
22 Apr 2022 CH01 Director's details changed for Mrs Joanne Tydeman on 25 November 2021
22 Apr 2022 CH01 Director's details changed for Mr Derek Mark Tydeman on 25 November 2021
22 Apr 2022 CH03 Secretary's details changed for Joanne Tydeman on 25 November 2021
22 Apr 2022 AD01 Registered office address changed from Upper Southey 13 Maidenhead Court Park Maidenhead SL6 8HN United Kingdom to C/O Craufurd Hale Group the Ground Floor, Arena Court, Crown Lane Maidenhead SL6 8QZ on 22 April 2022
28 Oct 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to Upper Southey 13 Maidenhead Court Park Maidenhead SL6 8HN on 28 April 2021
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
14 Apr 2021 PSC04 Change of details for Mr Derek Mark Tydeman as a person with significant control on 14 April 2021
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital be dispensed with and limits applied to directors authority 21/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2020 SH08 Change of share class name or designation
06 Aug 2020 MA Memorandum and Articles of Association
13 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
15 Apr 2020 CH03 Secretary's details changed for Joanne Tydeman on 15 April 2020
15 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
01 Apr 2020 CH01 Director's details changed for Mr Derek Mark Tydeman on 1 April 2020