THESIGER MANAGEMENT LIMITED

04473899
ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE BN22 8PW

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 5 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 5 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 5 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 5 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 officers Change of particulars for director (Mr Steve Rooke) 2 Buy now
04 Feb 2020 accounts Annual Accounts 4 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2017 accounts Annual Accounts 7 Buy now
23 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
26 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Aug 2016 annual-return Annual Return 7 Buy now
11 Apr 2016 capital Return of Allotment of shares 6 Buy now
11 Apr 2016 capital Notice of cancellation of shares 4 Buy now
11 Apr 2016 capital Notice of cancellation of shares 4 Buy now
11 Apr 2016 officers Termination of appointment of director (Justin Williams) 2 Buy now
11 Apr 2016 officers Appointment of director (Stephen Edwards) 3 Buy now
11 Apr 2016 capital Return of purchase of own shares 3 Buy now
11 Apr 2016 capital Return of purchase of own shares 3 Buy now
23 Mar 2016 accounts Annual Accounts 6 Buy now
07 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2015 annual-return Annual Return 5 Buy now
27 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2015 annual-return Annual Return 15 Buy now
05 Jun 2015 annual-return Annual Return 15 Buy now
05 Jun 2015 accounts Annual Accounts 5 Buy now
05 Jun 2015 accounts Annual Accounts 6 Buy now
05 Jun 2015 restoration Administrative Restoration Company 6 Buy now
11 Feb 2014 gazette Gazette Dissolved Compulsary 1 Buy now
29 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
16 Oct 2012 accounts Annual Accounts 5 Buy now
28 Aug 2012 annual-return Annual Return 5 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
14 Sep 2011 annual-return Annual Return 5 Buy now
14 Apr 2011 accounts Annual Accounts 5 Buy now
24 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Steve Rooke) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Justin Williams) 2 Buy now
19 Jan 2011 officers Appointment of director (Mr Steve Rooke) 1 Buy now
19 Jan 2011 officers Appointment of director (Mr Justin Williams) 1 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Rowena Moreton) 1 Buy now
19 Jan 2011 officers Termination of appointment of director (Peter Moreton) 1 Buy now
26 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
16 Jul 2009 annual-return Return made up to 29/06/09; full list of members 7 Buy now
15 Jul 2009 accounts Annual Accounts 2 Buy now
15 Jul 2009 officers Director's change of particulars / peter moreton / 01/01/2009 1 Buy now
09 Dec 2008 accounts Annual Accounts 5 Buy now
18 Jul 2008 annual-return Return made up to 29/06/07; full list of members 7 Buy now
10 Jul 2008 accounts Annual Accounts 5 Buy now
25 Jul 2006 accounts Annual Accounts 6 Buy now
19 Jul 2006 annual-return Return made up to 29/06/06; full list of members 4 Buy now
15 Jun 2006 officers Secretary resigned 1 Buy now
02 Jun 2006 officers New secretary appointed 2 Buy now
22 Mar 2006 accounts Annual Accounts 6 Buy now
22 Mar 2006 accounts Annual Accounts 6 Buy now
22 Mar 2006 annual-return Return made up to 29/06/05; full list of members 6 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
22 Mar 2006 officers New secretary appointed 2 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: anglian house, ambury road, huntingdon, cambs, PE29 3NZ 1 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
27 Dec 2005 gazette Gazette Notice Compulsary 1 Buy now
08 Sep 2005 officers Secretary resigned 1 Buy now
26 May 2005 officers Secretary resigned 1 Buy now
26 May 2005 officers Secretary resigned;director resigned 1 Buy now
23 May 2005 officers New secretary appointed 1 Buy now
23 May 2005 officers Director resigned 1 Buy now
16 May 2005 officers New director appointed 1 Buy now
21 Apr 2005 officers New director appointed 1 Buy now
20 Apr 2005 officers New director appointed 1 Buy now
22 Feb 2005 officers New director appointed 1 Buy now
31 Jan 2005 officers Director resigned 1 Buy now
28 Jan 2005 officers New secretary appointed 1 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
04 Aug 2004 annual-return Return made up to 29/06/04; full list of members 5 Buy now
29 Apr 2004 accounts Annual Accounts 6 Buy now
23 Mar 2004 officers New director appointed 2 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: 5 berkeley square, clifton, bristol, BS8 1HJ 1 Buy now
23 Mar 2004 officers Director resigned 1 Buy now
23 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
23 Mar 2004 officers New secretary appointed 1 Buy now
23 Mar 2004 officers New director appointed 2 Buy now
08 Mar 2004 address Registered office changed on 08/03/04 from: 2A wieland road, northwood, middlesex HA6 3QU 1 Buy now
04 Aug 2003 annual-return Return made up to 29/06/03; full list of members 8 Buy now
29 Jun 2002 incorporation Incorporation Company 17 Buy now