Advanced company searchLink opens in new window

CENTRAL THAMES LIMITED

Company number 10795957

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)
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
  • GBP 1