THAMES ROAD INDUSTRIAL MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 04549983 |
Category | |
Incorporated | 01 Oct 2002 |
Age | 21 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THAMES ROAD INDUSTRIAL MANAGEMENT COMPANY LTD is an active with number 04549983. It was incorporated 21 years, 6 months, 29 days ago, on 01 October 2002. The company address is 113 New London Road 113 New London Road, Essex, CM2 0QT.
Company Fillings
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Gazette filings brought up to date
Date: 10 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Gazette filings brought up to date
Date: 16 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Cessation of a person with significant control
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: David Nicholas Pearson
Documents
Termination director company with name termination date
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: David Nicholas Pearson
Documents
Appoint person director company with name date
Date: 20 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Patrick Joseph Dalton
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date
Date: 05 Nov 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date
Date: 13 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Mulryan
Change date: 2014-05-02
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Nicholas Pearson
Change date: 2014-05-02
Documents
Annual return company with made up date
Date: 14 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Gazette filings brought up to date
Date: 17 Aug 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date
Date: 31 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brophy
Documents
Accounts with accounts type dormant
Date: 18 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nicholas Pearson
Documents
Annual return company with made up date
Date: 26 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type dormant
Date: 21 Jul 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 21 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date
Date: 20 Nov 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed david michael brophy
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director raymond hardy
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/10/08
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/07
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/06
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/05
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/04
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/03
Documents
Legacy
Date: 08 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 30/06/03
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE STABLES LITTLE COLDHARBOUR FARM,TUNBRIDGE WELLS,TN3 8AD
Number: | 09543196 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BROOKS CLOSE,WHITCHURCH,RG28 7JU
Number: | 09404217 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLYMAGROARTY ESTATES LIMITED
NORTHERN BANK HOUSE,KESH,BT93 1TF
Number: | NI046861 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT PROPERTIES (OXFORD) LIMITED
BURLEIGH HOUSE CASSINGTON ROAD,WOODSTOCK,OX20 1RX
Number: | 04539048 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CROMWELL BUSINESS CENTRE,NEWPORT PAGNELL,MK16 9QS
Number: | 02910328 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11768600 |
Status: | ACTIVE |
Category: | Private Limited Company |