Officers. Termination date: 2023-12-22. Officer name: Terry Price. |
2024-01-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-09-11 |
View Report |
Officers. Termination date: 2023-08-24. Officer name: Kevin John Foster. |
2023-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-21 |
View Report |
Officers. Appointment date: 2023-07-05. Officer name: Mr Colin Gordon Taylor. |
2023-07-18 |
View Report |
Officers. Termination date: 2023-07-04. Officer name: Julie Anne Fisher. |
2023-07-18 |
View Report |
Accounts. Accounts type dormant. |
2023-07-04 |
View Report |
Officers. Termination date: 2022-07-14. Officer name: Giorgio Carlo Framalicco. |
2022-09-16 |
View Report |
Officers. Appointment date: 2022-09-15. Officer name: Ms Julie Anne Fisher. |
2022-09-16 |
View Report |
Officers. Appointment date: 2022-09-15. Officer name: Mr Kevin John Foster. |
2022-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-24 |
View Report |
Officers. Officer name: Geoffrey David Mcmanus. Termination date: 2022-05-20. |
2022-05-26 |
View Report |
Officers. Officer name: Mr Terry Price. Appointment date: 2022-02-10. |
2022-03-17 |
View Report |
Officers. Termination date: 2021-12-31. Officer name: Barry Martin Maunders. |
2021-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-19 |
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. |
2021-08-22 |
View Report |
Officers. Officer name: Peter Nigel Bryant. Termination date: 2021-06-30. |
2021-07-05 |
View Report |
Officers. Officer name: Douglas James Spinks. Termination date: 2021-03-31. |
2021-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-21 |
View Report |
Officers. Termination date: 2019-05-16. Officer name: Beryl Ann Hunwicks. |
2019-07-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-21 |
View Report |
Officers. Officer name: Robert John Kingsbury. Termination date: 2018-05-07. |
2018-05-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-31 |
View Report |
Officers. Officer name: Councillor Beryl Ann Hunwicks. Appointment date: 2016-10-30. |
2016-11-07 |
View Report |
Officers. Appointment date: 2016-10-30. Officer name: Mr Douglas James Spinks. |
2016-11-07 |
View Report |
Officers. Officer name: Dr Barry Martin Maunders. Appointment date: 2016-10-30. |
2016-11-07 |
View Report |
Officers. Officer name: Mr Peter Nigel Bryant. Appointment date: 2016-10-30. |
2016-11-07 |
View Report |
Officers. Officer name: Councillor Robert John Kingsbury. Appointment date: 2016-10-30. |
2016-11-07 |
View Report |
Officers. Termination date: 2016-10-30. Officer name: John Peter Thorp. |
2016-11-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-27 |
View Report |
Address. New address: 2Nd Floor Gloucester Chambers Town Square Woking Surrey GU21 6GA. Change date: 2015-03-27. Old address: Civic Offices Gloucester Square Woking Surrey GU21 6YL. |
2015-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Accounts type dormant. |
2013-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-21 |
View Report |
Change of name. Description: Company name changed thameswey 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 |
Change of name. Description: Company name changed thameswey housing LIMITED\certificate issued on 10/01/13. |
2013-01-10 |
View Report |
Change of name. Change of name notice. |
2013-01-10 |
View Report |
Incorporation. Incorporation company. |
2012-08-21 |
View Report |