Advanced company searchLink opens in new window

THAMESMEAD LETTINGS & MANAGEMENT LIMITED

Company number 06673360

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)
03 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
01 Oct 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Jul 2009 88(2) Ad 01/03/09\gbp si 109@1=109\gbp ic 1/110\
15 Jul 2009 287 Registered office changed on 15/07/2009 from 2ND floor 85 frampton street london NW8 8NQ united kingdom
29 Apr 2009 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
09 Jan 2009 288a Secretary appointed malcolm charles evered
16 Dec 2008 288b Appointment terminated secretary natalie smith
02 Oct 2008 288a Director appointed nicola ann oberman
02 Oct 2008 288b Appointment terminated director shaun collins
15 Aug 2008 288a Secretary appointed natalie louise smith
15 Aug 2008 288a Director appointed shaun collins
15 Aug 2008 288b Appointment terminated director sd company nominees LIMITED
15 Aug 2008 288b Appointment terminated secretary sd company secretaries LIMITED
14 Aug 2008 NEWINC Incorporation