Advanced company searchLink opens in new window

THE THAMES CLUB LIMITED

Company number 06574957

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)
10 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
25 Sep 2024 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to The Granary, Harleyford Golf Club Henley Road Marlow SL7 2SP on 25 September 2024
02 Aug 2024 TM01 Termination of appointment of Peter Mark Williams as a director on 31 July 2024
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with updates
18 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
26 Apr 2024 TM02 Termination of appointment of Grant Leslie Whitehouse as a secretary on 26 April 2024
22 Apr 2024 AP01 Appointment of Mr Robert Charles Marsh as a director on 17 April 2024
22 Apr 2024 PSC02 Notification of Thames Club Holdings Limited as a person with significant control on 17 April 2024
21 Apr 2024 AP01 Appointment of Mr Nicholas Spencer Charles English as a director on 17 April 2024
21 Apr 2024 AP01 Appointment of Mr Jonathan Edward Connell as a director on 17 April 2024
21 Apr 2024 TM01 Termination of appointment of Stephen Clifton Lewis as a director on 17 April 2024
21 Apr 2024 TM01 Termination of appointment of Martin Gordon Robertson as a director on 17 April 2024
21 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 21 April 2024
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
09 May 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 663,386.19
09 May 2022 CH01 Director's details changed for Mr Martin Gordon Robertson on 23 April 2022
09 May 2022 CH01 Director's details changed for Mr Stephen Clifton Lewis on 23 April 2022
19 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2022 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020