- Company Overview for THAMES TENANTS LIMITED (15496265)
- Filing history for THAMES TENANTS LIMITED (15496265)
- People for THAMES TENANTS LIMITED (15496265)
- Registers for THAMES TENANTS LIMITED (15496265)
- More for THAMES TENANTS LIMITED (15496265)
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) |
---|---|---|---|
20 Jan 2025 | AD01 | Registered office address changed from Westlands Orchard Wantage Road Streatley West Berkshire RG8 9PY England to 5 Thames Bank Thames Road Goring on Thames Oxfordshire RG8 9AH on 20 January 2025 | |
16 Dec 2024 | AP03 | Appointment of Miss Carol Mckearney as a secretary on 12 December 2024 | |
26 Nov 2024 | AD03 | Register(s) moved to registered inspection location 5 Thames Bank Thames Road Goring Reading RG8 9AH | |
20 Nov 2024 | AD02 | Register inspection address has been changed to 5 Thames Bank Thames Road Goring Reading RG8 9AH | |
20 Nov 2024 | CH01 | Director's details changed for Dr Charles Hedge on 20 November 2024 | |
10 Nov 2024 | AP01 | Appointment of Mrs Jennifer Ethel Dickson as a director on 29 October 2024 | |
10 Nov 2024 | AP01 | Appointment of Mr Ian Stuart Mckenzie as a director on 29 October 2024 | |
02 Nov 2024 | CH01 | Director's details changed for Mr John Howard Short on 2 November 2024 | |
31 Oct 2024 | PSC08 | Notification of a person with significant control statement | |
21 Oct 2024 | PSC07 | Cessation of Salvatore Martin Gatto as a person with significant control on 14 October 2024 | |
21 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 14 October 2024
|
|
22 Mar 2024 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to Westlands Orchard Wantage Road Streatley West Berkshire RG8 9PY on 22 March 2024 | |
17 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-17
|