THAMESWEY SUSTAINABLE COMMUNITIES LIMITED - LONDON


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

Description Filing date
Accounts. Change account reference date company previous extended. 2023-09-11 View Report
Confirmation statement. Statement with no updates. 2023-09-04 View Report
Officers. Officer name: Mr Colin Gordon Taylor. Appointment date: 2023-07-05. 2023-07-18 View Report
Officers. Termination date: 2023-07-04. Officer name: Julie Anne Fisher. 2023-07-18 View Report
Officers. Appointment date: 2023-04-30. Officer name: Mr Terry Price. 2023-05-05 View Report
Officers. Appointment date: 2023-04-01. Officer name: Mr Adam Karl Walther. 2023-04-25 View Report
Officers. Officer name: Giorgio Carlo Framalicco. Termination date: 2023-04-01. 2023-04-24 View Report
Accounts. Accounts type full. 2022-11-02 View Report
Officers. Termination date: 2022-07-14. Officer name: Ayesha Azad. 2022-09-16 View Report
Officers. Appointment date: 2022-09-15. Officer name: Ms Julie Anne Fisher. 2022-09-16 View Report
Officers. Termination date: 2022-07-14. Officer name: Deborah Harlow. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Officers. Termination date: 2022-05-20. Officer name: Geoffrey David Mcmanus. 2022-05-26 View Report
Officers. Termination date: 2021-12-31. Officer name: Barry Martin Maunders. 2021-12-31 View Report
Accounts. Accounts type full. 2021-10-25 View Report
Officers. Officer name: Ms Deborah Harlow. Appointment date: 2021-07-29. 2021-09-15 View Report
Officers. Appointment date: 2021-07-29. Officer name: Mr Giorgio Carlo Framalicco. 2021-09-15 View Report
Officers. Officer name: Mr Geoffrey David Mcmanus. Appointment date: 2021-07-29. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Officers. Termination date: 2021-06-30. Officer name: Peter Nigel Bryant. 2021-07-05 View Report
Officers. Officer name: Mr Paul John Grimshare. Appointment date: 2021-05-01. 2021-05-04 View Report
Officers. Termination date: 2021-03-31. Officer name: Douglas James Spinks. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type full. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type full. 2019-08-01 View Report
Officers. Termination date: 2019-05-16. Officer name: Beryl Ann Hunwicks. 2019-07-11 View Report
Officers. Appointment date: 2018-07-31. Officer name: Councillor Ayesha Azad. 2019-07-11 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type full. 2018-07-18 View Report
Officers. Officer name: Robert John Kingsbury. Termination date: 2018-05-07. 2018-05-08 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type full. 2017-08-22 View Report
Resolution. Description: Resolutions. 2017-05-19 View Report
Officers. Officer name: Councillor Beryl Ann Hunwicks. Change date: 2016-10-30. 2016-11-07 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type full. 2016-06-15 View Report
Officers. Officer name: Mr Peter Nigel Bryant. Appointment date: 2015-09-08. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Accounts. Accounts type full. 2015-08-24 View Report
Officers. Officer name: John Peter Thorp. Termination date: 2015-06-30. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type full. 2014-10-07 View Report
Officers. Officer name: Mr Douglas James Spinks. Change date: 2014-05-05. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Accounts. Accounts type full. 2013-07-29 View Report
Officers. Change date: 2013-04-08. Officer name: Councillor Beryl Ann Hunwicks. 2013-05-22 View Report
Change of name. Description: Company name changed energy centre for sustainable communities LIMITED\certificate issued on 22/03/13. 2013-03-22 View Report
Change of name. Change of name notice. 2013-03-22 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report