THAMES TRAINING & DEVELOPMENT LIMITED
Company number 06982908
- Company Overview for THAMES TRAINING & DEVELOPMENT LIMITED (06982908)
- Filing history for THAMES TRAINING & DEVELOPMENT LIMITED (06982908)
- People for THAMES TRAINING & DEVELOPMENT LIMITED (06982908)
- Charges for THAMES TRAINING & DEVELOPMENT LIMITED (06982908)
- More for THAMES TRAINING & DEVELOPMENT LIMITED (06982908)
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) |
---|---|---|---|
27 Mar 2018 | TM01 | Termination of appointment of Stefano Pellegri as a director on 22 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Derek Stevens Laird as a director on 22 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Margaret Joan Serna as a director on 22 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Gabriel Uguet as a director on 22 March 2018 | |
29 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Sep 2017 | MR01 | Registration of charge 069829080002, created on 15 September 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
23 Feb 2017 | CH01 | Director's details changed for Stefano Pellegri on 23 February 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mrs Margaret Joan Serna on 23 February 2017 | |
06 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mrs Margaret Joan Serna on 21 December 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
03 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to 5 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU on 9 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
16 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
06 Feb 2013 | TM01 | Termination of appointment of William Dudbridge as a director | |
06 Feb 2013 | AP01 | Appointment of Margaret Joan Serna as a director | |
06 Feb 2013 | AP01 | Appointment of Stefano Pellegri as a director | |
08 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |