- Company Overview for CENTRAL THAMES LIMITED (10795957)
- Filing history for CENTRAL THAMES LIMITED (10795957)
- People for CENTRAL THAMES LIMITED (10795957)
- Charges for CENTRAL THAMES LIMITED (10795957)
- More for CENTRAL THAMES LIMITED (10795957)
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) |
---|---|---|---|
22 Jul 2019 | PSC01 | Notification of Sarbjit Singh Sanger as a person with significant control on 19 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Joel Fried as a person with significant control on 19 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Gladehurst Properties Limited as a person with significant control on 19 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Crest Ventures Limited as a person with significant control on 19 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Sarbjit Singh Sanger as a director on 19 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of David Tannen as a director on 19 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Joel Fried as a director on 19 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 115 Craven Park Road London N15 6BL England to 101 Wanstead Park Road Ilford IG1 3th on 22 July 2019 | |
18 Jul 2019 | PSC02 | Notification of Gladehurst Properties Limited as a person with significant control on 12 February 2018 | |
18 Jul 2019 | PSC02 | Notification of Crest Ventures Limited as a person with significant control on 31 May 2017 | |
27 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
19 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
24 Nov 2018 | AD01 | Registered office address changed from Office 1 62 Ballards Lane London N3 2BU England to 115 Craven Park Road London N15 6BL on 24 November 2018 | |
26 Feb 2018 | MR01 | Registration of charge 107959570002, created on 22 February 2018 | |
26 Feb 2018 | MR01 | Registration of charge 107959570001, created on 22 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Jonathan Mark Miller as a director on 19 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
12 Feb 2018 | AP01 | Appointment of Mr Jonathan Mark Miller as a director on 9 June 2017 | |
12 Feb 2018 | AP01 | Appointment of Mr David Tannen as a director on 9 June 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 15 Woodlands London NW11 9QJ England to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017 | |
31 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-31
|