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)
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
29 Oct 2020 MR01 Registration of charge 065749570006, created on 26 October 2020
30 Jun 2020 MR04 Satisfaction of charge 1 in full
30 Jun 2020 MR04 Satisfaction of charge 4 in full
22 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 May 2019 MR04 Satisfaction of charge 065749570005 in full
25 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
26 Apr 2018 PSC08 Notification of a person with significant control statement
26 Apr 2018 PSC07 Cessation of Stephen Clifton Lewis as a person with significant control on 24 April 2017
26 Apr 2018 PSC07 Cessation of Downing Four Vct Plc as a person with significant control on 24 April 2017
26 Apr 2018 PSC07 Cessation of Downing One Vct Plc as a person with significant control on 24 April 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
02 Oct 2017 AD01 Registered office address changed from , 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
31 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 632,000
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
12 Aug 2015 MR01 Registration of charge 065749570005, created on 30 July 2015
25 Jun 2015 TM01 Termination of appointment of Nicholas Alan Burrows as a director on 23 June 2015
28 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 26,000
22 Oct 2014 CH01 Director's details changed for Mr Peter Mark Williams on 22 October 2014