THE THAMES EXECUTIVE CHARTER COMPANY LIMITED
Company number 06032569
- Company Overview for THE THAMES EXECUTIVE CHARTER COMPANY LIMITED (06032569)
- Filing history for THE THAMES EXECUTIVE CHARTER COMPANY LIMITED (06032569)
- People for THE THAMES EXECUTIVE CHARTER COMPANY LIMITED (06032569)
- Charges for THE THAMES EXECUTIVE CHARTER COMPANY LIMITED (06032569)
- Insolvency for THE THAMES EXECUTIVE CHARTER COMPANY LIMITED (06032569)
- More for THE THAMES EXECUTIVE CHARTER COMPANY LIMITED (06032569)
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) |
---|---|---|---|
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
19 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Apr 2011 | AP01 | Appointment of Mr Stephen James Harris as a director | |
28 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
28 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
18 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Nov 2010 | AP01 | Appointment of William Airlie Dax as a director | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from Nonsuch Cottage, Lowdells Lane East Grinstead West Sussex RH19 2AP on 13 September 2010 | |
29 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders |