Advanced company searchLink opens in new window

THAMES VALLEY PARK MANAGEMENT LIMITED

Company number 03271388

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 24 April 2024
17 Apr 2024 AP01 Appointment of Mr Seong Hwan David Byun as a director on 15 April 2024
17 Apr 2024 AP01 Appointment of Ms Reagan Dorow as a director on 15 April 2024
02 Apr 2024 TM01 Termination of appointment of Jaclyn Bereiter as a director on 8 December 2023
09 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 15
13 Nov 2023 AP01 Appointment of Mr Nicholas James Murrell as a director on 10 November 2023
13 Nov 2023 TM01 Termination of appointment of Stuart Kenneth Clifton as a director on 10 November 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
05 Apr 2023 AP01 Appointment of Jaclyn Bereiter as a director on 31 March 2023
05 Apr 2023 TM01 Termination of appointment of Simon Fry as a director on 31 March 2023
05 Apr 2023 TM01 Termination of appointment of Peter Lewis Bax as a director on 16 January 2023
20 Dec 2022 CH04 Secretary's details changed for Pitsec Limited on 19 December 2018
10 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
25 Nov 2020 AP01 Appointment of Mr Simon Fry as a director on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Mary-Louise Gray as a director on 25 November 2020
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with updates
10 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 14.00
21 May 2020 AP01 Appointment of Ms Tara Louise Mills as a director on 26 February 2020