THAMESGATE PROPERTIES LIMITED

Company Documents

DateDescription
08/05/148 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
38 WIGMORE STREET
LONDON
W1U 2HA

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR LONDON MANAGEMENT DIRECTORS LIMITED

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MS. ZENAH LANDMAN

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM:
23 BULLESCROFT ROAD
EDGWARE
MIDDLESEX HA8 8RN

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 S80A AUTH TO ALLOT SEC 25/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
2ND FLOOR
13 NEW BURLINGTON STREET
LONDON
W1X 1FF

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9614 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM:
13 NEW BURLINGTON STREET
LONDON
W1X 1FF

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

28/03/9628 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

01/11/951 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 ￯﾿ᄑ NC 1000/10000
20/06/95

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/06/9530 June 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document

30/06/9530 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/95

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM:
SCEPTRE HOUSE
169-173 REGENT STREET
LONDON
W1R 7FB

View Document

07/12/947 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM:
788-790 FINCHLEY RD
LONDON
NW11 7UR

View Document

21/10/9421 October 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company