Advanced company searchLink opens in new window

THAMES HAVEN (WATERSIDE) LIMITED

Company number 01821516

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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