THAMESIDE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Notification of a person with significant control statement

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/01/2423 January 2024 Appointment of Mr Mark Sean Gower as a director on 2024-01-22

View Document

05/06/235 June 2023 Termination of appointment of Irene Dorothy Footer as a secretary on 2023-06-05

View Document

05/06/235 June 2023 Cessation of Irene Dorothy Footer as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from 7 Orchard Rise Milborne St. Andrew Blandford Forum Dorset DT11 0LL England to 61C Thames Street Lower Sunbury Middlesex TW16 5QF on 2023-06-05

View Document

31/05/2331 May 2023 Registered office address changed from 7 Orchard Rise. Orchard Rise Milborne St. Andrew Blandford Forum Dorset DT11 0LL England to 7 Orchard Rise Milborne St. Andrew Blandford Forum Dorset DT11 0LL on 2023-05-31

View Document

26/05/2326 May 2023 Termination of appointment of Irene Dorothy Footer as a director on 2023-05-26

View Document

25/05/2325 May 2023 Termination of appointment of George Charles Footer as a director on 2023-05-25

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 1 COLES CRESCENT COLES CRESCENT SHAFTESBURY SP7 8FX ENGLAND

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 35 HARPESFORD AVENUE VIRGINIA WATER SURREY GU25 4RA

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/05/1510 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MS CAROL ANNE SWINBURNE

View Document

03/08/143 August 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN MEADS

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE DOROTHY FOOTER / 19/07/2013

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHARLES FOOTER / 19/07/2013

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE DOROTHY FOOTER / 19/07/2013

View Document

18/06/1418 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 15 CORDEROY PLACE CHERTSEY SURREY KT16 9NE UNITED KINGDOM

View Document

17/05/1317 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MISS AMY MARIA KWOLEK

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM THE LODGE LITTLE ST ANNES BAKEHAM LANE ENGLEFIELD GREEN SURREY TW20 9TS

View Document

12/05/1212 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALICE BAXTER

View Document

26/04/1226 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR JAMES GERARD CONCANNON

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HEWITT

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE BAXTER / 13/04/2010

View Document

31/05/1031 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HEWITT / 13/04/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALAN MEADS / 13/04/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 61 THAMES STREET LOWER SUNBURY MIDDLESEX TW16 5QF

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: FLITTON OAK BARNS, FLITTON BARTON, NORTH MOLTON DEVON EX36 3EP

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 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