- Company Overview for THAMES HAVEN (WATERSIDE) LIMITED (01821516)
- Filing history for THAMES HAVEN (WATERSIDE) LIMITED (01821516)
- People for THAMES HAVEN (WATERSIDE) LIMITED (01821516)
- More for THAMES HAVEN (WATERSIDE) LIMITED (01821516)
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) |
---|---|---|---|
11 Apr 2016 | AP01 | Appointment of Mr Ian Lerner as a director on 11 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Paul Barry Holliday as a director on 11 April 2016 | |
05 Feb 2016 | CH02 | Director's details changed for Jemstock Ltd C/O Messrs D J Freeman on 12 December 2014 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
09 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Delancey Docklands Uk Ltd as a director on 28 February 2014 | |
05 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Dec 2012 | AP04 | Appointment of Alliance Managing Agents Limited as a secretary | |
28 Dec 2012 | TM02 | Termination of appointment of Mark Tamuta as a secretary | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD England on 29 July 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
16 Mar 2011 | CH02 | Director's details changed for Beaufort Court Management (Waterside) Limited on 31 December 2010 | |
16 Mar 2011 | CH02 | Director's details changed for Quay Management (Waterside) Limited on 31 December 2010 | |
16 Mar 2011 | CH03 | Secretary's details changed for Mr Mark Tamuta on 31 December 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from 4 Cochrane House Admirals Way Canary Wharf London E14 9UD England on 15 March 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | AP01 | Appointment of Mr Paul Barry Holliday as a director | |
16 Apr 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |