THAMESMEAD LETTINGS & MANAGEMENT LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

03/07/193 July 2019 APPLICATION FOR STRIKING-OFF

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN COLLINS / 01/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN COLLINS / 19/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 154A ELTHAM HIGH STREET ELTHAM LONDON SE9 1BJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY MALCOLM EVERED

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA OBERMAN

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR SHAUN COLLINS

View Document

21/08/1421 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0917 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/0912 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ UNITED KINGDOM

View Document

29/04/0929 April 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

09/01/099 January 2009 SECRETARY APPOINTED MALCOLM CHARLES EVERED

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY NATALIE SMITH

View Document

02/10/082 October 2008 DIRECTOR APPOINTED NICOLA ANN OBERMAN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR SHAUN COLLINS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY SD COMPANY SECRETARIES LIMITED

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED SHAUN COLLINS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR SD COMPANY NOMINEES LIMITED

View Document

15/08/0815 August 2008 SECRETARY APPOINTED NATALIE LOUISE SMITH

View Document

14/08/0814 August 2008 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