- 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) |
---|---|---|---|
22 Oct 2014 | CH03 | Secretary's details changed for Mr Grant Leslie Whitehouse on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Stephen Clifton Lewis on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Nicholas Alan Burrows on 22 October 2014 | |
19 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Jul 2014 | AD01 | Registered office address changed from , 10 Lower Grosvenor Place, London, SW1W 0EN on 4 July 2014 | |
23 May 2014 | AP01 |
Appointment of Mr Peter Mark Williams as a director
|
|
29 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
12 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | MISC | Sect 519 | |
27 Mar 2013 | TM01 | Termination of appointment of Nicholas Taplin as a director | |
27 Feb 2013 | TM01 | Termination of appointment of David Taylor as a director | |
27 Feb 2013 | AP01 | Appointment of Mr Martin Gordon Robertson as a director | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Dec 2012 | AP01 | Appointment of Mr Nicholas Alan Burrows as a director | |
16 Oct 2012 | CH03 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 | |
01 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
13 Apr 2012 | TM01 | Termination of appointment of Paul Beaumont as a director | |
13 Apr 2012 | AP01 | Appointment of Mr David John Taylor as a director | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 May 2011 | CH03 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders |