- Company Overview for THALIA IOW SPV LIMITED (09731236)
- Filing history for THALIA IOW SPV LIMITED (09731236)
- People for THALIA IOW SPV LIMITED (09731236)
- More for THALIA IOW SPV LIMITED (09731236)
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) |
---|---|---|---|
24 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Sep 2024 | AP01 | Appointment of Mr Christopher Michael Murray as a director on 13 September 2024 | |
25 Sep 2024 | TM01 | Termination of appointment of Francisco Hevia Gonzalez as a director on 13 September 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
09 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
15 Jun 2023 | AP04 | Appointment of Albany Secretariat Limited as a secretary on 15 June 2023 | |
15 Jun 2023 | TM02 | Termination of appointment of Paul James Hatcher as a secretary on 15 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr David Niall Macbrayne on 31 May 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Francisco Hevia Gonzalez on 31 May 2023 | |
22 Apr 2023 | AA | Full accounts made up to 31 December 2021 | |
14 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
01 Dec 2022 | PSC02 | Notification of Thalia Waste Management Limited as a person with significant control on 30 November 2022 | |
01 Dec 2022 | PSC07 | Cessation of Amey Ventures Asset Holdings Limited as a person with significant control on 30 November 2022 | |
16 Nov 2022 | CERTNM |
Company name changed amey (iow) spv LIMITED\certificate issued on 16/11/22
|
|
10 Nov 2022 | AD01 | Registered office address changed from 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 10 November 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
30 May 2022 | AP01 | Appointment of Mr David Macbrayne as a director on 19 May 2022 | |
29 Mar 2022 | AP03 | Appointment of Mr Paul James Hatcher as a secretary on 29 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 29 March 2022 | |
28 Mar 2022 | TM02 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of John Gerard Connelly as a director on 7 March 2022 | |
04 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 |