- Company Overview for THAMESBRIDGE CONSTRUCTION LIMITED (05483469)
- Filing history for THAMESBRIDGE CONSTRUCTION LIMITED (05483469)
- People for THAMESBRIDGE CONSTRUCTION LIMITED (05483469)
- Charges for THAMESBRIDGE CONSTRUCTION LIMITED (05483469)
- More for THAMESBRIDGE CONSTRUCTION LIMITED (05483469)
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) |
---|---|---|---|
23 Mar 2020 | PSC07 | Cessation of Dave Curran as a person with significant control on 10 March 2020 | |
23 Mar 2020 | PSC02 | Notification of Thamesbridge Holdings Ltd as a person with significant control on 10 March 2020 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Samuel Barrow on 10 July 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Michael Sean Curran as a director on 22 May 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Samuel Barrow as a director on 22 May 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 054834690001, created on 25 January 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Daniel Terence O'neill as a director on 7 August 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Derek Mark Tydeman as a person with significant control on 30 June 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
01 May 2018 | AP01 | Appointment of Dave Curran as a director on 1 February 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | TM01 | Termination of appointment of David Thomas Curran as a director on 9 October 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mr David Thomas Curran on 15 June 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Derek Mark Tydeman as a person with significant control on 6 April 2016 | |
18 Aug 2017 | PSC01 | Notification of Dave Curran as a person with significant control on 6 April 2016 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Derek Mark Tydeman on 15 June 2017 | |
18 Aug 2017 | CH03 | Secretary's details changed for Joanne Tydeman on 15 June 2017 | |
22 May 2017 | SH02 | Sub-division of shares on 7 April 2017 | |
18 May 2017 | SH08 | Change of share class name or designation |