THAMES ROAD MANAGEMENT COMPANY LIMITED

05316671
UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

Documents

Documents
Date Category Description Pages
11 Jun 2024 officers Appointment of director (Mr David Adrian Hyman Levey) 2 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 officers Appointment of director (Mr Bradley Craig) 2 Buy now
05 Dec 2023 officers Appointment of director (Mr Rahal Muhith) 2 Buy now
22 Sep 2023 accounts Annual Accounts 2 Buy now
19 Apr 2023 officers Termination of appointment of director (Adrian Cook) 1 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 2 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 2 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 2 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 officers Termination of appointment of director (Rosalind Cobden) 1 Buy now
30 Jun 2017 officers Change of particulars for corporate secretary (Warwick Estates Property Management Limited) 1 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2016 officers Appointment of director (Mrs Coral Logan) 2 Buy now
08 Aug 2016 officers Termination of appointment of secretary (United Company Secretaries Limited) 1 Buy now
08 Aug 2016 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
13 Apr 2016 accounts Annual Accounts 2 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
09 Dec 2015 officers Termination of appointment of director (Thomas Clive Davies) 1 Buy now
17 Nov 2015 officers Appointment of director (Mrs Rosalind Cobden) 2 Buy now
16 Oct 2015 officers Termination of appointment of director (Spencer David Groffman) 1 Buy now
04 Jun 2015 accounts Annual Accounts 2 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
09 May 2014 accounts Annual Accounts 2 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 2 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
31 May 2012 officers Appointment of director (Spencer David Groffman) 2 Buy now
18 May 2012 accounts Annual Accounts 4 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
21 Dec 2011 address Change Sail Address Company With Old Address 1 Buy now
12 Dec 2011 officers Change of particulars for corporate secretary (United Company Secretaries Ltd) 2 Buy now
22 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 4 Buy now
08 Apr 2011 officers Appointment of director (Mr Adrian Cook) 2 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
21 Dec 2010 address Move Registers To Sail Company 1 Buy now
21 Dec 2010 address Change Sail Address Company 1 Buy now
25 Nov 2010 officers Change of particulars for corporate secretary (United Company Secretaries Ltd) 2 Buy now
24 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2010 accounts Annual Accounts 4 Buy now
10 Feb 2010 annual-return Annual Return 3 Buy now
02 Feb 2010 officers Termination of appointment of director (Barry Frizzell) 1 Buy now
02 Feb 2010 officers Change of particulars for corporate secretary (United Company Secretaries Ltd) 2 Buy now
03 Dec 2009 accounts Annual Accounts 4 Buy now
15 Oct 2009 officers Change of particulars for director (Barry Frizzell) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Thomas Clive Davies) 2 Buy now
17 Mar 2009 annual-return Annual return made up to 17/01/09 4 Buy now
12 Mar 2009 officers Secretary appointed united company secretaries LTD 1 Buy now
14 Jan 2009 officers Appointment terminated secretary hertford company secretaries LIMITED 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
09 Sep 2008 accounts Annual Accounts 12 Buy now
15 Jul 2008 officers Director appointed barry frizzell 2 Buy now
15 Jul 2008 officers Director appointed thomas clive davies 2 Buy now
15 Jul 2008 officers Appointment terminated director kevin fidler 1 Buy now
15 Jul 2008 officers Appointment terminated director nick fenton 1 Buy now
07 Jan 2008 annual-return Annual return made up to 20/12/07 2 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
28 Sep 2007 accounts Annual Accounts 11 Buy now
21 Jun 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
27 Mar 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
05 Feb 2007 annual-return Annual return made up to 20/12/06 4 Buy now
21 Jul 2006 accounts Annual Accounts 1 Buy now
21 Jul 2006 resolution Resolution 1 Buy now
25 May 2006 officers New director appointed 1 Buy now
25 May 2006 officers New director appointed 1 Buy now
25 May 2006 officers Director resigned 1 Buy now
25 May 2006 officers Director resigned 1 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: 6-8 richmond road chelmsford essex CM2 6UA 1 Buy now
04 May 2006 officers Secretary resigned 1 Buy now
04 May 2006 officers New secretary appointed 1 Buy now
13 Mar 2006 officers Director's particulars changed 1 Buy now
26 Jan 2006 annual-return Annual return made up to 20/12/05 4 Buy now
23 Dec 2004 officers Director resigned 1 Buy now
23 Dec 2004 officers New director appointed 2 Buy now
23 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 2004 address Registered office changed on 23/12/04 from: 312B high street orpington kent BR6 0NG 1 Buy now
23 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
20 Dec 2004 incorporation Incorporation Company 19 Buy now