THALIA WASTE MANAGEMENT LIMITED: Filings - Page 2

  • Overview

    Company NameTHALIA WASTE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07333225
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for THALIA WASTE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Macbrayne as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Certificate of change of name

    Company name changed ameycespa LIMITED\certificate issued on 05/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2022

    RES15

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Appointment of John Gerard Connelly as a director on Jun 08, 2020

    2 pagesAP01

    Termination of appointment of Asif Ghafoor as a director on Mar 13, 2020

    1 pagesTM01

    Change of details for Cespa Uk Limited as a person with significant control on Jan 20, 2020

    2 pagesPSC05

    Director's details changed for Mr Francisco Hevia Gonzalez on Jan 16, 2020

    2 pagesCH01

    Director's details changed for Mr Francisco Hevia Gonzalez on Jan 16, 2020

    2 pagesCH01

    Director's details changed for Mr Asif Ghafoor on Jan 16, 2020

    2 pagesCH01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    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 pagesAD01

    Change of details for Amey Lg Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Confirmation statement made on Jul 15, 2019 with updates

    4 pagesCS01

    Appointment of Francisco Hevia Gonzalez as a director on Dec 12, 2018

    2 pagesAP01

    Termination of appointment of Robert Edmondson as a director on Oct 11, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Jul 15, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    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