- Company Overview for THAME AND LONDON LIMITED (08170768)
- Filing history for THAME AND LONDON LIMITED (08170768)
- People for THAME AND LONDON LIMITED (08170768)
- Charges for THAME AND LONDON LIMITED (08170768)
- More for THAME AND LONDON LIMITED (08170768)
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) |
---|---|---|---|
13 Jan 2021 | TM01 | Termination of appointment of Peter Darren Gowers as a director on 31 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 081707680007, created on 18 December 2020 | |
04 Dec 2020 | MR01 | Registration of charge 081707680006, created on 1 December 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Brian Godman Wallace as a director on 4 September 2020 | |
02 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
29 Sep 2019 | TM01 | Termination of appointment of Paul Victor Harvey as a director on 16 September 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Thomas Hilger as a director on 16 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Gregory Gordon Olafson as a director on 16 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
25 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
02 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
04 May 2017 | MR01 | Registration of charge 081707680005, created on 28 April 2017 | |
25 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Apr 2017 | CH03 | Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016 | |
19 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
27 Jun 2016 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England to Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT | |
27 Jun 2016 | TM02 | Termination of appointment of Ag Secretarial Limited as a secretary on 24 June 2016 | |
27 Jun 2016 | AD04 | Register(s) moved to registered office address Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT | |
24 Jun 2016 | AP03 | Appointment of Miss Katherine Anna Ashford Waugh as a secretary on 24 June 2016 | |
01 Jun 2016 | MR04 | Satisfaction of charge 1 in full |