THALIA WASTE MANAGEMENT LIMITED: Filings - Page 2
Overview
Company Name | THALIA WASTE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07333225 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for THALIA WASTE MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Macbrayne as a director on May 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Certificate of change of name Company name changed ameycespa LIMITED\certificate issued on 05/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of John Gerard Connelly as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Asif Ghafoor as a director on Mar 13, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Cespa Uk Limited as a person with significant control on Jan 20, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Francisco Hevia Gonzalez on Jan 16, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Francisco Hevia Gonzalez on Jan 16, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Asif Ghafoor on Jan 16, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||||||||||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Amey Lg Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Francisco Hevia Gonzalez as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Edmondson as a director on Oct 11, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0