Advanced company searchLink opens in new window

SLOUGH THAMES STREET CENTRE LIMITED

Company number 05826391

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)
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
22 Mar 2016 CERTNM Company name changed regus south LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
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
  • GBP 2
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
  • ANNOTATION Clarification second filed TM01 for dr john spencer
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
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
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