THAMES RIVER CRUISES LIMITED

05813780
WESTMINSTER PIER VICTORIA EMBANKMENT LONDON SW1A 2JH

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 9 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 9 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 9 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 9 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 9 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 8 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 8 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 9 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jan 2017 accounts Annual Accounts 5 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 accounts Annual Accounts 5 Buy now
13 May 2015 annual-return Annual Return 6 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
13 May 2014 annual-return Annual Return 6 Buy now
31 Jan 2014 accounts Annual Accounts 5 Buy now
05 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2013 annual-return Annual Return 6 Buy now
12 Feb 2013 annual-return Annual Return 6 Buy now
20 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Oct 2012 accounts Annual Accounts 5 Buy now
11 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
12 May 2011 annual-return Annual Return 6 Buy now
22 Feb 2011 accounts Annual Accounts 4 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
11 Jun 2010 officers Change of particulars for director (George Henry Campion) 2 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
05 Aug 2009 annual-return Return made up to 11/05/09; full list of members 4 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from westminster pier victoria embankment london SW1A 2JH 1 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from guncourt 70 wapping lane london E1W 2RF 1 Buy now
25 Jun 2009 capital Ad 22/06/09\gbp si 1@1=1\gbp ic 999/1000\ 2 Buy now
07 Jan 2009 accounts Annual Accounts 5 Buy now
26 Nov 2008 annual-return Return made up to 08/06/08; full list of members 7 Buy now
28 Mar 2008 accounts Annual Accounts 6 Buy now
07 Nov 2007 annual-return Return made up to 11/05/07; full list of members 8 Buy now
04 Oct 2007 capital Ad 24/07/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
22 Aug 2007 address Registered office changed on 22/08/07 from: 6 albemarle way london EC1V 4JB 1 Buy now
02 Aug 2006 mortgage Particulars of mortgage/charge 6 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
17 May 2006 address Registered office changed on 17/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
17 May 2006 officers Secretary resigned 1 Buy now
17 May 2006 officers Director resigned 1 Buy now
11 May 2006 incorporation Incorporation Company 16 Buy now