- Company Overview for THAMESVIEW 7 MANAGEMENT LIMITED (09977261)
- Filing history for THAMESVIEW 7 MANAGEMENT LIMITED (09977261)
- People for THAMESVIEW 7 MANAGEMENT LIMITED (09977261)
- More for THAMESVIEW 7 MANAGEMENT LIMITED (09977261)
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
|
|
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 |