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)
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
  • ANNOTATION Other The address of Peter Mark williams, director of the thames club LIMITED, was replaced with a service address on 12/12/2019 under section 1088 of the Companies Act 2006.
29 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 26,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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