SLOUGH THAMES STREET CENTRE LIMITED
Company number 05826391
- Company Overview for SLOUGH THAMES STREET CENTRE LIMITED (05826391)
- Filing history for SLOUGH THAMES STREET CENTRE LIMITED (05826391)
- People for SLOUGH THAMES STREET CENTRE LIMITED (05826391)
- Charges for SLOUGH THAMES STREET CENTRE LIMITED (05826391)
- More for SLOUGH THAMES STREET CENTRE LIMITED (05826391)
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) |
---|---|---|---|
23 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
22 Mar 2016 | CERTNM |
Company name changed regus south LIMITED\certificate issued on 22/03/16
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
03 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
02 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
27 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
26 Mar 2014 | AP01 | Appointment of Mr John Robert Spencer as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
07 Dec 2012 | AD01 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
30 Apr 2012 | TM01 | Termination of appointment of Mark Dixon as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Jul 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
08 Jun 2011 | TM02 | Termination of appointment of Xenia Walters as a secretary | |
24 May 2011 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Xenia Walters as a director | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
07 Dec 2009 | AA | Full accounts made up to 31 December 2008 |