Advanced company searchLink opens in new window

RIVER THAMES SOCIETY

Company number 01747301

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)
30 Jun 2003 288a New director appointed
26 Jun 2003 288a New director appointed
26 Jun 2003 288a New director appointed
26 Jun 2003 288a New director appointed
26 Jun 2003 288b Director resigned
26 Jun 2003 288b Director resigned
07 May 2003 363s Annual return made up to 11/05/03
  • 363(288) ‐ Secretary's particulars changed
04 May 2003 AA Full accounts made up to 31 October 2002
30 Apr 2003 288a New secretary appointed
12 Mar 2003 287 Registered office changed on 12/03/03 from: kidd rapinet westminster house 35 windsor road slough berkshire SL1 2EB
25 Jan 2003 AA Full accounts made up to 31 October 2001
11 Oct 2002 287 Registered office changed on 11/10/02 from: kidd rapinet westminster house 35 windsor road slough berkshire SL1 2EB
11 Oct 2002 288a New director appointed
25 Sep 2002 363s Annual return made up to 11/05/02
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/09/02
25 Sep 2002 288b Director resigned
25 Sep 2002 288b Director resigned
25 May 2001 363s Annual return made up to 11/05/01
  • 363(288) ‐ Director's particulars changed
19 Mar 2001 AA Full accounts made up to 31 October 2000
11 Jul 2000 363s Annual return made up to 11/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
11 Jul 2000 288b Director resigned
11 Jul 2000 288a New director appointed
23 Mar 2000 AA Full accounts made up to 31 October 1999
23 Jun 1999 288b Director resigned
23 Jun 1999 288b Director resigned
23 Jun 1999 288a New director appointed