THAMESVIEW 1 MANAGEMENT COMPANY LTD
Company number 09638332
- Company Overview for THAMESVIEW 1 MANAGEMENT COMPANY LTD (09638332)
- Filing history for THAMESVIEW 1 MANAGEMENT COMPANY LTD (09638332)
- People for THAMESVIEW 1 MANAGEMENT COMPANY LTD (09638332)
- More for THAMESVIEW 1 MANAGEMENT COMPANY LTD (09638332)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Thomas James Gardner on 1 September 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mr Thomas James Gardner on 31 August 2021 | |
31 Aug 2021 | AP01 | Appointment of Mr Thomas James Gardner as a director on 25 August 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Lee Ann Taylor as a director on 25 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
16 Mar 2020 | AP01 | Appointment of Mr Noel Hughes as a director on 3 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Lewis Stuart Jackman as a director on 3 March 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
29 May 2019 | AD01 | Registered office address changed from Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU England to 3 Church Street Odiham Hook Hampshire RG29 1LU on 29 May 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from The Clink Church Street Odiham Hook Hampshire RG29 1LU England to Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU on 10 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA England to The Clink Church Street Odiham Hook Hampshire RG29 1LU on 3 October 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Cassie Elizabeth White as a director on 31 August 2018 |