- Company Overview for THAMESIDE ESTATES LIMITED (08101761)
- Filing history for THAMESIDE ESTATES LIMITED (08101761)
- People for THAMESIDE ESTATES LIMITED (08101761)
- More for THAMESIDE ESTATES LIMITED (08101761)
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) |
---|---|---|---|
12 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
11 Feb 2015 | AD01 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to Wilburton Haulage Yard Leydenhatch Lane Swanley Kent BR8 7PS on 11 February 2015 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
09 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2012 | AP01 | Appointment of Mrs Christine Andrews as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
12 Jun 2012 | NEWINC | Incorporation |