- Company Overview for THAMES HONDA LIMITED (04385744)
- Filing history for THAMES HONDA LIMITED (04385744)
- People for THAMES HONDA LIMITED (04385744)
- Charges for THAMES HONDA LIMITED (04385744)
- Registers for THAMES HONDA LIMITED (04385744)
- More for THAMES HONDA LIMITED (04385744)
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) |
---|---|---|---|
03 May 2024 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD | |
16 Apr 2024 | CH01 | Director's details changed for Mr Paul Stuart Brayley on 16 April 2024 | |
16 Apr 2024 | AD01 | Registered office address changed from Lyon Way Hatfield Road St. Albans Hertfordshire AL4 0QU to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD on 16 April 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
01 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
22 Apr 2022 | TM02 | Termination of appointment of Richard Geoffrey Lipscombe as a secretary on 11 April 2022 | |
22 Apr 2022 | AP03 | Appointment of Elaine Hughes as a secretary on 11 April 2022 | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
10 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
05 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
05 Mar 2021 | PSC05 | Change of details for Thames Honda Holdings Limited as a person with significant control on 12 October 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Ruislip Honda Victoria Road South Ruislip Middlesex HA4 0LJ to Lyon Way Hatfield Road St. Albans Hertfordshire AL4 0QU on 9 November 2020 | |
30 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | CH03 | Secretary's details changed for Richard Geoffrey Lipscombe on 2 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Paul Stuart Brayley on 2 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Gemma Mary Lalayiannis as a director on 2 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Linda Bridget Forbes as a director on 2 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Susan Ellen Clark as a director on 2 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Conor James Forbes as a director on 2 August 2019 |