THAMESMERE (THAMESMEAD) MANAGEMENT COMPANY LIMITED

James Pilcher House James Pilcher House, Gravesend, DA12 1BG, Kent, United Kingdom
StatusACTIVE
Company No.04167909
CategoryPrivate Limited Company
Incorporated26 Feb 2001
Age23 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

THAMESMERE (THAMESMEAD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04167909. It was incorporated 23 years, 4 months, 5 days ago, on 26 February 2001. The company address is James Pilcher House James Pilcher House, Gravesend, DA12 1BG, Kent, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-07

Capital : 26 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-07

Capital : 25 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Matthews

Termination date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Matthews

Appointment date: 2023-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olufemi Osisanwo

Appointment date: 2017-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2017

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Goldfield Properties Limited

Termination date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Thomas

Termination date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Nov 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Caxtons Commercial Limited

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: Goldfield Properties Ltd Mansfield Lodge Slough Road Iver Heath SL0 0EB

New address: James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-11

Officer name: Thomas David Feeney

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-11

Officer name: Patricia Ann Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Patricia Ann Thomas

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Thomas David Feeney

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-29

Officer name: Goldfield Properties Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed goldfield properties LIMITED

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 31/12/07 from: johnson cooper LTD phoenix house christopher martin road SS14 3EZ

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/06; change of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2004

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 07/03/02 from: osprey house crayfields business park, new mill road orpington kent BR5 3QJ

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHIQ CASH & CARRY LIMITED

ASHIQ HOUSE SHERBORNE STREET, OFF DERBY STREET,MANCHESTER,M8 8LE

Number:01740229
Status:ACTIVE
Category:Private Limited Company

COPPER BLUE CREATIVE LIMITED

32 DRYDEN ROAD,GATESHEAD,NE9 5TU

Number:08228550
Status:ACTIVE
Category:Private Limited Company

NOORMAHOMED LTD

139 NORTHUMBERLAND ROAD,HARROW,HA2 7RB

Number:07926912
Status:ACTIVE
Category:Private Limited Company

OSTREA PARTICIPATIONS LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:09438960
Status:ACTIVE
Category:Private Limited Company

SICADECH LTD

52 POULTON COURT,LONDON,W3 6EJ

Number:06973975
Status:ACTIVE
Category:Private Limited Company

THE SPRINT6GOLF COMPANY LIMITED

22 RINGFORD ROAD,LONDON,SW18 1RS

Number:09624873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source