Advanced company searchLink opens in new window

THAMESVIEW 7 MANAGEMENT LIMITED

Company number 09977261

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)
10 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
03 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
24 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
02 May 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
01 Feb 2019 AD01 Registered office address changed from 125 High Street Odiham Hook RG29 1LA United Kingdom to 3 Church Street Odiham Hook Hampshire RG29 1LU on 1 February 2019
27 Jul 2018 TM01 Termination of appointment of Janet Patricia Matthews as a director on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Andrew Clive Matthews as a director on 27 July 2018
14 May 2018 AA Total exemption full accounts made up to 31 December 2017
13 Mar 2018 PSC08 Notification of a person with significant control statement
13 Mar 2018 PSC07 Cessation of Andrew Clive Matthews as a person with significant control on 6 March 2018
13 Mar 2018 PSC07 Cessation of Janet Patricia Matthews as a person with significant control on 6 March 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 6
07 Mar 2018 AP01 Appointment of Miss Fiorella Di Norscia as a director on 6 March 2018
07 Mar 2018 AP01 Appointment of Mr Marc Philip Morrison as a director on 6 March 2018
30 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
30 May 2017 AA Total exemption full accounts made up to 31 December 2016