- Company Overview for THE THAMES CLUB LIMITED (06574957)
- Filing history for THE THAMES CLUB LIMITED (06574957)
- People for THE THAMES CLUB LIMITED (06574957)
- Charges for THE THAMES CLUB LIMITED (06574957)
- More for THE THAMES CLUB LIMITED (06574957)
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
|
|
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
|
|
22 Oct 2014 | CH01 | Director's details changed for Mr Peter Mark Williams on 22 October 2014 |