Advanced company searchLink opens in new window

THAMES BANK PROPERTY COMPANY LIMITED

Company number 05108639

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)
12 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 July 2011
  • GBP 2,050,000
12 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2011 CC04 Statement of company's objects
24 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
23 May 2011 CH04 Secretary's details changed for Wellington House Nominees Limited on 23 May 2011
10 Jan 2011 AA Full accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
13 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
04 May 2010 AA Full accounts made up to 31 March 2009
16 Mar 2010 CH01 Director's details changed for Colin Joseph Morris on 8 March 2010
06 Dec 2009 CERTNM Company name changed thames bank property holdings LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
06 Dec 2009 CONNOT Change of name notice
20 Jul 2009 288a Secretary appointed wellington house nominees LIMITED
30 Jun 2009 288b Appointment terminated secretary ames accounting management & executive services LIMITED
18 May 2009 363a Return made up to 31/03/09; full list of members
18 May 2009 287 Registered office changed on 18/05/2009 from avaland house 110 london road apsley hemel hempstead hertfordshire HP3 9SD
06 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jan 2009 AA Full accounts made up to 31 March 2008
04 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
08 Apr 2008 363a Return made up to 31/03/08; full list of members
06 Dec 2007 88(3) Particulars of contract relating to shares
06 Dec 2007 88(2)R Ad 08/11/07--------- £ si 49900@1=49900 £ ic 2000100/2050000
12 Nov 2007 88(2)R Ad 31/08/07--------- £ si 99@1=99 £ ic 2000001/2000100
19 Oct 2007 AA Group of companies' accounts made up to 31 March 2007