THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED

03551620
THE ENGINE HOUSE 2 VERIDION WAY ERITH ENGLAND DA18 4AL

Documents

Documents
Date Category Description Pages
25 Jul 2024 officers Termination of appointment of director (David John Bentham) 1 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2024 accounts Annual Accounts 3 Buy now
13 Sep 2023 accounts Annual Accounts 3 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
22 Sep 2022 officers Termination of appointment of director (Adedeji Victor Adesida) 1 Buy now
29 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 3 Buy now
19 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 accounts Annual Accounts 2 Buy now
27 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2020 officers Appointment of corporate secretary (Visions Property Management Limited) 2 Buy now
14 Feb 2020 officers Termination of appointment of secretary (Property Services Plus Limited) 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
11 Dec 2018 officers Appointment of director (Mr David John Bentham) 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 officers Appointment of director (Ms Jennifer Ruth Taylor) 2 Buy now
22 Dec 2017 officers Termination of appointment of director (Victoria Jacqueline Xhetani) 1 Buy now
21 Dec 2017 officers Appointment of director (Mr Adedeji Victor Adesida) 2 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Apr 2017 accounts Annual Accounts 3 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
18 Mar 2016 accounts Annual Accounts 3 Buy now
23 Oct 2015 officers Termination of appointment of director (John Agyeman-Agyekum) 1 Buy now
24 Aug 2015 accounts Annual Accounts 3 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
12 Sep 2014 accounts Annual Accounts 3 Buy now
30 Apr 2014 annual-return Annual Return 7 Buy now
26 Jul 2013 accounts Annual Accounts 3 Buy now
13 May 2013 annual-return Annual Return 7 Buy now
13 May 2013 officers Change of particulars for corporate secretary (Property Services Plus Limited) 2 Buy now
07 Jun 2012 annual-return Annual Return 6 Buy now
01 May 2012 accounts Annual Accounts 4 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
04 Jun 2010 annual-return Annual Return 10 Buy now
04 Jun 2010 officers Change of particulars for director (John Agyeman-Agyekum) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Victoria Jacqueline Xhetani) 2 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Property Services Plus Limited) 2 Buy now
19 Aug 2009 accounts Annual Accounts 5 Buy now
23 Jul 2009 annual-return Return made up to 23/04/09; full list of members 9 Buy now
23 Jul 2009 address Location of debenture register 1 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from 94 edgehill road chislehurst kent BR7 6LB 1 Buy now
23 Jul 2009 address Location of register of members 1 Buy now
22 Jul 2009 officers Secretary's change of particulars / property services plus LIMITED / 01/04/2009 1 Buy now
23 Oct 2008 accounts Annual Accounts 5 Buy now
15 Jul 2008 annual-return Return made up to 23/04/08; full list of members 12 Buy now
15 Jul 2008 officers Secretary appointed property services plus LIMITED 1 Buy now
14 Jul 2008 officers Appointment terminated secretary charles reynolds 1 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
10 Dec 2007 accounts Annual Accounts 8 Buy now
02 May 2007 annual-return Return made up to 23/04/07; change of members 6 Buy now
03 Mar 2007 officers New director appointed 2 Buy now
14 Feb 2007 officers Director resigned 1 Buy now
14 Feb 2007 officers Director resigned 1 Buy now
14 Nov 2006 accounts Annual Accounts 6 Buy now
12 May 2006 annual-return Return made up to 23/04/06; full list of members 14 Buy now
18 Aug 2005 accounts Annual Accounts 6 Buy now
08 Jun 2005 annual-return Return made up to 23/04/05; full list of members 12 Buy now
04 Nov 2004 officers Director resigned 1 Buy now
04 Nov 2004 officers New director appointed 2 Buy now
28 Sep 2004 accounts Annual Accounts 6 Buy now
30 Apr 2004 annual-return Return made up to 23/04/04; full list of members 12 Buy now
03 Nov 2003 accounts Annual Accounts 6 Buy now
27 Oct 2003 officers New director appointed 2 Buy now
14 May 2003 annual-return Return made up to 23/04/03; full list of members 12 Buy now
10 Jan 2003 officers Director resigned 1 Buy now
30 Jul 2002 accounts Annual Accounts 6 Buy now
18 Jun 2002 accounts Accounting reference date shortened from 30/04/03 to 31/12/02 1 Buy now
21 May 2002 annual-return Return made up to 23/04/02; full list of members 14 Buy now
15 May 2002 officers New secretary appointed 2 Buy now
15 May 2002 officers Secretary resigned 1 Buy now
27 Feb 2002 accounts Annual Accounts 5 Buy now
20 Jul 2001 accounts Annual Accounts 6 Buy now
18 Jul 2001 annual-return Return made up to 23/04/01; full list of members 12 Buy now
18 Jan 2001 officers New secretary appointed 2 Buy now
08 Jan 2001 address Registered office changed on 08/01/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX 1 Buy now
04 Dec 2000 officers Secretary resigned 1 Buy now
13 Sep 2000 officers Secretary's particulars changed 1 Buy now
13 Sep 2000 officers Director resigned 1 Buy now
13 Sep 2000 officers Director resigned 1 Buy now
13 Sep 2000 officers New director appointed 2 Buy now
13 Sep 2000 officers New director appointed 2 Buy now
13 Sep 2000 officers New director appointed 2 Buy now
01 Sep 2000 annual-return Return made up to 23/04/00; full list of members; amend 15 Buy now
31 May 2000 officers New secretary appointed 2 Buy now
22 May 2000 officers Secretary resigned 1 Buy now
16 May 2000 annual-return Return made up to 23/04/00; full list of members 6 Buy now
14 Apr 2000 address Registered office changed on 14/04/00 from: 4 high street olney buckinghamshire MK46 4BB 1 Buy now
07 Feb 2000 accounts Annual Accounts 1 Buy now
02 Jun 1999 annual-return Return made up to 23/04/99; full list of members 6 Buy now
17 May 1999 resolution Resolution 1 Buy now
11 Sep 1998 incorporation Memorandum Articles 14 Buy now
09 Sep 1998 address Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU 1 Buy now