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)
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
  • RES13 ‐ Company change of name 10/10/2017
19 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
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