Advanced company searchLink opens in new window

THAMESVIEW 1 MANAGEMENT COMPANY LTD

Company number 09638332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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