Thamesview 1 Management Company Ltd was registered on 15 June 2015 and has its registered office in Hook, Hampshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Taylor, Lee Ann, Jackman, Lewis Stuart, Matthews, Andrew Clive, Matthews, Janet Patricia, White, Cassie Elizabeth for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Lee Ann | 23 May 2016 | - | 1 |
JACKMAN, Lewis Stuart | 23 May 2016 | 03 March 2020 | 1 |
MATTHEWS, Andrew Clive | 15 June 2015 | 23 May 2016 | 1 |
MATTHEWS, Janet Patricia | 15 June 2015 | 23 May 2016 | 1 |
WHITE, Cassie Elizabeth | 23 May 2016 | 31 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AP01 - Appointment of director | 16 March 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 21 June 2019 | |
AD01 - Change of registered office address | 29 May 2019 | |
AA - Annual Accounts | 04 December 2018 | |
AD01 - Change of registered office address | 10 October 2018 | |
AD01 - Change of registered office address | 03 October 2018 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA01 - Change of accounting reference date | 21 June 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
AP01 - Appointment of director | 23 May 2016 | |
AP01 - Appointment of director | 23 May 2016 | |
AP01 - Appointment of director | 23 May 2016 | |
AD01 - Change of registered office address | 23 May 2016 | |
RESOLUTIONS - N/A | 29 April 2016 | |
CC04 - Statement of companies objects | 29 April 2016 | |
NEWINC - New incorporation documents | 15 June 2015 |