- 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) |
---|---|---|---|
11 Jun 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 | |
02 Jun 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
30 May 2013 | CERTNM |
Company name changed anchor uk bidco LIMITED\certificate issued on 30/05/13
|
|
30 May 2013 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 30 May 2013 | |
24 Apr 2013 | AP01 | Appointment of Mr Jonathan David Ford as a director | |
12 Apr 2013 | AP01 | Appointment of Mrs Joanna Boydell as a director | |
12 Apr 2013 | AP03 | Appointment of Joanna Boydell as a secretary | |
12 Apr 2013 | TM01 | Termination of appointment of Jon Mortimore as a director | |
05 Mar 2013 | AP01 | Appointment of Mr Paul Victor Harvey as a director | |
05 Mar 2013 | AP01 | Appointment of Mr Grant David Hearn as a director | |
05 Mar 2013 | AP01 | Appointment of Mr Jon Mortimore as a director | |
18 Dec 2012 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
31 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Aug 2012 | NEWINC | Incorporation |