THAMES TOWER MANAGEMENT CO LIMITED
Company number 07316870
- Company Overview for THAMES TOWER MANAGEMENT CO LIMITED (07316870)
- Filing history for THAMES TOWER MANAGEMENT CO LIMITED (07316870)
- People for THAMES TOWER MANAGEMENT CO LIMITED (07316870)
- More for THAMES TOWER MANAGEMENT CO LIMITED (07316870)
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) |
---|---|---|---|
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 16 July 2010
|
|
05 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
31 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 17 March 2023
|
|
24 Oct 2022 | AP01 | Appointment of Mr Michael Stuart Moore as a director on 21 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Mark Richard Sarjant as a director on 21 October 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
05 Mar 2019 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Wilberforce House Station Road London NW4 4QE England to Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ on 5 March 2019 | |
21 Jan 2019 | TM02 | Termination of appointment of Pa Registrars Ltd as a secretary on 21 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Pa Registrars Ltd as a director on 21 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Sol Unsdorfer as a director on 21 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Mark Richard Sarjant as a director on 21 January 2019 | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Sol Unsdorfer as a director on 31 October 2017 | |
27 Sep 2017 | SH08 | Change of share class name or designation | |
26 Sep 2017 | TM01 | Termination of appointment of Vanessa Sara Crocker as a director on 4 September 2017 |