Advanced company searchLink opens in new window

THAMESFIELD MANAGEMENT LIMITED

Company number 05781333

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)
10 Nov 2014 AD01 Registered office address changed from , 28 Church Street, Epsom, Surrey, KT17 4QB to 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014
28 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
04 Jul 2014 AP01 Appointment of Mr Neil Donaldson as a director
04 Jul 2014 TM01 Termination of appointment of David Miller as a director
14 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
09 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
07 Mar 2013 AD02 Register inspection address has been changed
10 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
14 Apr 2012 CH01 Director's details changed for Mr Paul Michael Walsh on 10 April 2012
13 Apr 2012 CH03 Secretary's details changed for David Miller on 10 April 2012
13 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
13 Apr 2012 AD01 Registered office address changed from , 28 Church Street, Epsom, Surrey, KT7 4QB, United Kingdom on 13 April 2012
13 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
12 Apr 2012 CH03 Secretary's details changed for David Miller on 10 April 2012
12 Apr 2012 CH01 Director's details changed for Mr Paul Michael Walsh on 10 April 2012
12 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
11 Apr 2012 AD01 Registered office address changed from , 57 Church Street, Epsom, Surrey, KT17 4PX on 11 April 2012
05 Mar 2012 AP01 Appointment of David Miller as a director
01 Feb 2012 AP03 Appointment of David Miller as a secretary
01 Feb 2012 TM02 Termination of appointment of Clive Hayton as a secretary
01 Feb 2012 TM01 Termination of appointment of Clive Hayton as a director
17 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of Nigel Welby as a director