- Company Overview for THAMES VALLEY INNS LIMITED (08337232)
- Filing history for THAMES VALLEY INNS LIMITED (08337232)
- People for THAMES VALLEY INNS LIMITED (08337232)
- More for THAMES VALLEY INNS LIMITED (08337232)
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) |
---|---|---|---|
21 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
08 Sep 2017 | AP01 | Appointment of Mr Richard Morgan as a director on 1 September 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN England to 3 Sutherland Court Moor Park Industrial Centre, Tolpits Lane Watford WD18 9SP on 2 June 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Richard Charles Morgan as a director on 19 July 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr James Laurence Morgan as a director on 19 July 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER to 66 Prescot Street London E1 8NN on 22 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | AP01 | Appointment of Richard Charles Morgan as a director on 18 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Graham Harold Sandy as a director on 18 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Gillian Margaret Smith as a director on 18 July 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
05 Mar 2013 | AP01 | Appointment of Ms Gillian Margaret Smith as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Richard Morgan as a director | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
28 Jan 2013 | AP01 | Appointment of Mr Graham Harold Sandy as a director | |
28 Jan 2013 | CERTNM |
Company name changed morgan pub company LIMITED\certificate issued on 28/01/13
|
|
19 Dec 2012 | NEWINC | Incorporation |