Advanced company searchLink opens in new window

THAMESIDE PARK (BARKING) MANAGEMENT LIMITED

Company number 02520248

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)
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
13 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
24 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
20 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
15 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
15 Aug 2017 PSC05 Change of details for Petchey Industrial Properties (No 2) Limited as a person with significant control on 15 August 2017
19 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017
23 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
26 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
23 Jun 2015 AD01 Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA to Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY on 23 June 2015
23 Jun 2015 AP01 Appointment of Mr James Newland as a director on 23 April 2015
23 Jun 2015 AP03 Appointment of Mr Simon Mcclure as a secretary on 23 April 2015
23 Jun 2015 AP01 Appointment of Mr Simon Guy Mcclure as a director on 23 April 2015
23 Jun 2015 TM02 Termination of appointment of Oliver Burnett Chipperfield as a secretary on 23 April 2015
23 Jun 2015 TM01 Termination of appointment of Oliver Burnett Chipperfield as a director on 23 April 2015