THAMES BUILDING CONSULTANCY LTD - History of Changes


DateDescription
2024-12-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-07 insert sic_code 68100 - Buying and selling of own real estate
2023-09-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-09-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE DOREEN WARD
2021-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER JOHN WARD / 30/09/2020
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-05-08 update statutory_documents 19/03/18 STATEMENT OF CAPITAL GBP 100
2017-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER JOHN WARD / 05/10/2017
2017-10-05 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE DOREEN WARD
2017-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER JOHN WARD / 05/10/2017
2017-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DOREEN WARD / 05/10/2017
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER JOHN WARD / 05/10/2017
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-20 delete address 27 HIGHLAND ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9AX
2016-12-20 insert address 59-60 THAMES STREET WINDSOR ENGLAND SL4 1TX
2016-12-20 update account_category DORMANT => null
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update registered_address
2016-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 27 HIGHLAND ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9AX
2016-11-03 update statutory_documents SECRETARY APPOINTED MRS CLAIRE DOREEN WARD
2016-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WARD
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-08-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-08 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-09-08 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-08-26 update statutory_documents 10/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2015-12-31
2015-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-04-08 update account_ref_month 8 => 3
2015-03-26 update statutory_documents CURRSHO FROM 31/08/2015 TO 31/03/2015
2015-02-07 insert company_previous_name PYTHAGORAS CONSTRUCTION MANAGEMENT LTD
2015-02-07 update name PYTHAGORAS CONSTRUCTION MANAGEMENT LTD => THAMES BUILDING CONSULTANCY LTD
2015-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WARD
2015-01-12 update statutory_documents COMPANY NAME CHANGED PYTHAGORAS CONSTRUCTION MANAGEMENT LTD CERTIFICATE ISSUED ON 12/01/15
2014-10-07 delete address 27 HIGHLAND ROAD AMERSHAM BUCKINGHAMSHIRE UK HP7 9AX
2014-10-07 insert address 27 HIGHLAND ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9AX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-10-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-09-05 update statutory_documents 10/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-07 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-10-07 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-09-03 update statutory_documents 10/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-06 update statutory_documents 10/08/12 FULL LIST
2012-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-26 update statutory_documents 10/08/11 FULL LIST
2011-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER JOHN WARD / 26/08/2011
2011-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-11 update statutory_documents 10/08/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER JOHN WARD / 10/08/2010
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN WARD / 10/08/2010
2010-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2009 FROM 27 HIGHLAND ROAD AMERSHAM HP7 9AX
2009-08-31 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-31 update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-18 update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2007-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-30 update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-24 update statutory_documents NEW SECRETARY APPOINTED
2006-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-11 update statutory_documents DIRECTOR RESIGNED
2006-08-11 update statutory_documents SECRETARY RESIGNED
2006-08-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION