THAMESMEAD - History of Changes


DateDescription
2024-04-15 delete source_ip 213.171.198.19
2024-04-15 insert source_ip 35.242.157.204
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 delete address 14 - 16 VERNEY ROAD BERMONDSEY LONDON SE16 3DH
2023-04-07 insert address UNIT 4 WESTED LANE SWANLEY ENGLAND BR8 8TE
2023-04-07 update registered_address
2023-02-19 insert alias Thamesmead Business Services Limited
2023-01-18 delete address 14-16 Verney Road Bermondsey London SE16 3DH
2023-01-18 insert address Unit 4, The Interchange Wested Lane Swanley Kent BR8 8TE
2023-01-18 update primary_contact 14-16 Verney Road Bermondsey London SE16 3DH => Unit 4, The Interchange Wested Lane Swanley Kent BR8 8TE
2022-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2022 FROM 14 - 16 VERNEY ROAD BERMONDSEY LONDON SE16 3DH
2022-12-14 update statutory_documents SAIL ADDRESS CHANGED FROM: CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA UNITED KINGDOM
2022-12-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-07-22 update statutory_documents SECRETARY APPOINTED MR WILLIAM JOHN DAVID MCMARTIN
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2022-09-30
2022-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 4 => 12
2021-10-25 update statutory_documents CURRSHO FROM 30/04/2022 TO 31/12/2021
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-07-07 update num_mort_outstanding 3 => 0
2021-07-07 update num_mort_satisfied 0 => 3
2021-07-02 update statutory_documents DIRECTOR APPOINTED MR DEREK BLAIR ROSS
2021-07-02 update statutory_documents DIRECTOR APPOINTED MR ROBERT COLUMBINE ROSS
2021-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ROSS HOLDINGS LIMITED
2021-07-02 update statutory_documents CESSATION OF THAMESMEAD BUSINESS SERVICES (2007) LIMITED AS A PSC
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY SMITH
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE SMITH
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH
2021-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE SMITH / 06/10/2020
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMITH / 04/02/2020
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-06-20 update account_ref_day 31 => 30
2019-06-20 update account_ref_month 7 => 4
2019-06-20 update accounts_next_due_date 2020-04-30 => 2020-01-31
2019-05-23 update statutory_documents PREVSHO FROM 31/07/2019 TO 30/04/2019
2019-02-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-02-19 update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 1800
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-04 update statutory_documents ADOPT ARTICLES 30/11/2018
2019-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18
2018-10-16 delete source_ip 88.208.231.172
2018-10-16 insert source_ip 213.171.198.19
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-02-12 update account_category MEDIUM => FULL
2016-02-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15
2015-12-09 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-12-09 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-11-10 update statutory_documents 08/10/15 FULL LIST
2015-09-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-09-11 update statutory_documents ADOPT ARTICLES 31/07/2015
2015-09-11 update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 2000
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-16 update statutory_documents 08/10/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2014-03-08 update account_category SMALL => MEDUM
2014-03-08 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13
2013-11-07 delete address 14 - 16 VERNEY ROAD BERMONDSEY LONDON UNITED KINGDOM SE16 3DH
2013-11-07 insert address 14 - 16 VERNEY ROAD BERMONDSEY LONDON SE16 3DH
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-31 update statutory_documents 08/10/13 FULL LIST
2013-10-07 delete address RELIANCE MILL 29 POMEROY STREET LONDON SE14 5BW
2013-10-07 insert address 14 - 16 VERNEY ROAD BERMONDSEY LONDON UNITED KINGDOM SE16 3DH
2013-10-07 update registered_address
2013-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM RELIANCE MILL 29 POMEROY STREET LONDON SE14 5BW
2013-09-20 update statutory_documents SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE
2013-07-02 update website_status ServerDown => OK
2013-07-02 delete address 14-16 Verney Road Bermondsey London SE16 3DZ
2013-07-02 delete source_ip 88.208.230.94
2013-07-02 insert address 14-16 Verney Road Bermondsey London SE16 3DH
2013-07-02 insert source_ip 88.208.231.172
2013-07-02 update primary_contact 14-16 Verney Road Bermondsey London SE16 3DZ => 14-16 Verney Road Bermondsey London SE16 3DH
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-15 delete address Reliance Mill Pomeroy Street LONDON SE14 5BW
2013-04-15 delete alias Thamesmead Business Service Ltd
2013-04-15 delete alias Thamesmead Business Services Limited
2013-04-15 insert address 14-16 Verney Road Bermondsey London SE16 3DZ
2013-04-15 insert alias Thamesmead Business Service Limited
2013-04-15 update primary_contact Reliance Mill Pomeroy Street London SE14 5BW => 14-16 Verney Road Bermondsey London SE16 3DZ
2013-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-10-23 update statutory_documents 08/10/12 FULL LIST
2012-04-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-08 update statutory_documents 08/10/11 FULL LIST
2011-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY SMITH / 09/12/2010
2011-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE SMITH / 09/12/2010
2011-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY SMITH / 09/12/2010
2011-06-03 update statutory_documents DIRECTOR APPOINTED MRS LINDSAY ANNE SMITH
2011-06-03 update statutory_documents DIRECTOR APPOINTED MRS LORRAINE SMITH
2011-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-11-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-05 update statutory_documents 08/10/10 FULL LIST
2010-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY SMITH / 12/04/2010
2010-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-20 update statutory_documents SAIL ADDRESS CREATED
2009-12-20 update statutory_documents 08/10/09 FULL LIST
2009-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN ANTHONY SMITH / 14/08/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY SMITH / 14/08/2009
2009-04-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-11-28 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-10-22 update statutory_documents RETURN MADE UP TO 10/09/07; CHANGE OF MEMBERS
2007-08-03 update statutory_documents AUDITOR'S RESIGNATION
2007-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-09 update statutory_documents £ IC 2700/1800 01/12/06 £ SR 900@1=900
2006-12-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-14 update statutory_documents NEW SECRETARY APPOINTED
2006-12-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-14 update statutory_documents PURCHASE AGREEMENT 01/12/06
2006-10-04 update statutory_documents RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-03-16 update statutory_documents £ IC 3600/2700 04/11/05 £ SR 900@1=900
2006-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-29 update statutory_documents DIRECTOR RESIGNED
2005-11-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-13 update statutory_documents RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-06 update statutory_documents RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-10 update statutory_documents AUDITOR'S RESIGNATION
2003-10-08 update statutory_documents RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-16 update statutory_documents RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2001-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-17 update statutory_documents RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-10-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-10-03 update statutory_documents RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-07 update statutory_documents DIRECTOR RESIGNED
2000-09-07 update statutory_documents DIRECTOR RESIGNED
2000-09-07 update statutory_documents DIRECTOR RESIGNED
2000-09-07 update statutory_documents DIRECTOR RESIGNED
2000-09-07 update statutory_documents DIRECTOR RESIGNED
2000-09-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-09-14 update statutory_documents RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
1999-08-27 update statutory_documents £ IC 6000/3600 14/07/99 £ SR 2400@1=2400
1999-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1999-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-10 update statutory_documents RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1997-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1997-10-22 update statutory_documents RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1996-12-31 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/12/96
1996-12-31 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/12/96
1996-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1996-10-28 update statutory_documents ADOPT MEM AND ARTS 22/10/96
1996-10-28 update statutory_documents PURCHASE OWN SHARES 22/10/96
1996-10-28 update statutory_documents PURCHASE OWN SHARES 22/10/96
1996-10-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES 22/10/96
1996-10-20 update statutory_documents RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS
1996-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1995-09-14 update statutory_documents RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS
1994-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94
1994-09-02 update statutory_documents RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS
1994-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93
1993-09-22 update statutory_documents RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS
1993-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92
1992-09-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-15 update statutory_documents RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS
1992-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91
1991-10-08 update statutory_documents RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS
1991-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89
1991-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/90
1991-05-30 update statutory_documents RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS
1989-09-28 update statutory_documents RETURN MADE UP TO 10/09/89; FULL LIST OF MEMBERS
1989-02-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88
1988-12-08 update statutory_documents RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS
1988-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87
1987-03-28 update statutory_documents RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS
1987-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86
1967-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION