THAMES COURT MANAGEMENT COMPANY LIMITED - WITNEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-29 View Report
Officers. Appointment date: 2023-12-01. Officer name: Mr Neil Douglas Snedker. 2023-12-01 View Report
Accounts. Accounts type micro entity. 2023-07-04 View Report
Confirmation statement. Statement with updates. 2023-05-06 View Report
Accounts. Accounts type micro entity. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type micro entity. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type micro entity. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Accounts. Accounts type micro entity. 2019-05-15 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Officers. Termination date: 2019-01-09. Officer name: Martha Hawes. 2019-01-09 View Report
Persons with significant control. Psc name: Martha Hawes. Cessation date: 2019-01-09. 2019-01-09 View Report
Accounts. Accounts type micro entity. 2018-06-25 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Accounts. Accounts type micro entity. 2017-05-15 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Officers. Officer name: Richard Edward Albert Parks. Termination date: 2015-08-29. 2015-09-01 View Report
Accounts. Accounts type total exemption small. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Accounts. Accounts type total exemption small. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Accounts. Accounts type total exemption small. 2011-11-30 View Report
Officers. Officer name: Martha Hawes. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Officers. Officer name: Linda Stanley. 2010-09-16 View Report
Officers. Officer name: Mr Richard Edward Albert Parks. 2010-09-15 View Report
Officers. Officer name: Robert Paton. 2010-09-15 View Report
Officers. Officer name: Margaret Brown. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Officers. Officer name: Robin Norman Mitchell. Change date: 2010-04-27. 2010-05-17 View Report
Officers. Change date: 2010-04-27. Officer name: Linda Joy Stanley. 2010-05-17 View Report
Officers. Change date: 2010-04-27. Officer name: Robert Grant Paton. 2010-05-17 View Report
Officers. Change date: 2010-04-27. Officer name: Margaret Olive Brown. 2010-05-17 View Report
Accounts. Accounts type total exemption small. 2010-05-17 View Report
Officers. Officer name: Linda Stanley. 2010-05-11 View Report
Officers. Description: Appointment terminated secretary robert paton. 2009-09-02 View Report
Accounts. Accounts type total exemption small. 2009-06-19 View Report
Annual return. Legacy. 2009-04-27 View Report
Accounts. Accounts type total exemption small. 2008-07-04 View Report
Annual return. Legacy. 2008-05-02 View Report
Accounts. Accounts type total exemption small. 2007-09-04 View Report
Officers. Description: New director appointed. 2007-07-28 View Report