Advanced company searchLink opens in new window

THE THAMES EXECUTIVE CHARTER COMPANY LIMITED

Company number 06032569

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)
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
  • GBP 2.55
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