Advanced company searchLink opens in new window

THAMESBRIDGE CONSTRUCTION LIMITED

Company number 05483469

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)
30 Jan 2025 MR04 Satisfaction of charge 054834690001 in full
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
19 Jun 2024 CH01 Director's details changed for Mr Michael Sean Curran on 19 June 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
15 Jan 2022 PSC05 Change of details for Thamesbridge Holdings Ltd as a person with significant control on 15 January 2022
15 Jan 2022 CH01 Director's details changed for Mr Derek Mark Tydeman on 15 January 2022
15 Jan 2022 CH01 Director's details changed for Mr Michael Sean Curran on 15 January 2022
15 Jan 2022 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 15 January 2022
15 Jan 2022 CH01 Director's details changed for Mr Samuel Barrow on 15 January 2022
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
05 May 2021 TM02 Termination of appointment of Joanne Tydeman as a secretary on 28 April 2021
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2020 MA Memorandum and Articles of Association
28 Aug 2020 SH08 Change of share class name or designation
26 Aug 2020 SH10 Particulars of variation of rights attached to shares
01 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with updates
29 Jun 2020 TM01 Termination of appointment of Dave Curran as a director on 4 June 2020
22 May 2020 MR01 Registration of charge 054834690002, created on 19 May 2020
23 Mar 2020 PSC07 Cessation of Derek Mark Tydeman as a person with significant control on 10 March 2020