Advanced company searchLink opens in new window

THAME AND LONDON LIMITED

Company number 08170768

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)
11 May 2016 MR01 Registration of charge 081707680004, created on 10 May 2016
09 Sep 2015 CH01 Director's details changed for Mr Gregory Gordon Olafson on 7 August 2015
09 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
09 Sep 2015 CH01 Director's details changed for Mr Stephen John Shurrock on 7 August 2015
09 Sep 2015 CH01 Director's details changed for Mr Jonathan David Ford on 7 August 2015
09 Sep 2015 CH01 Director's details changed for Mr Peter Darren Gowers on 7 August 2015
23 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
03 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
02 May 2014 TM01 Termination of appointment of Ted Lodge as a director
19 Feb 2014 AP01 Appointment of Stephen John Shurrock as a director
05 Dec 2013 MR01 Registration of charge 081707680003
02 Dec 2013 TM01 Termination of appointment of Grant Hearn as a director
02 Dec 2013 AP01 Appointment of Mr Peter Darren Gowers as a director
16 Oct 2013 AAMD Amended group of companies' accounts made up to 31 December 2012
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
16 Sep 2013 AP04 Appointment of Ag Secretarial Limited as a secretary
16 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
04 Sep 2013 AP01 Appointment of Mr Gregory Gordon Olafson as a director
03 Sep 2013 SH02 Sub-division of shares on 10 October 2012
30 Aug 2013 AD03 Register(s) moved to registered inspection location
30 Aug 2013 AD02 Register inspection address has been changed
14 Jun 2013 AP01 Appointment of Mr Brian Godman Wallace as a director
11 Jun 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 December 2012
02 Jun 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013