- Company Overview for THC REALISATIONS LIMITED (04651510)
- Filing history for THC REALISATIONS LIMITED (04651510)
- People for THC REALISATIONS LIMITED (04651510)
- Charges for THC REALISATIONS LIMITED (04651510)
- More for THC REALISATIONS LIMITED (04651510)
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) |
---|---|---|---|
11 Apr 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
|
|
11 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Apr 2013 | AD02 | Register inspection address has been changed | |
01 Mar 2013 | TM02 | Termination of appointment of Dipa Makwana as a secretary | |
16 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 | |
14 Jun 2012 | SH19 |
Statement of capital on 14 June 2012
|
|
14 Jun 2012 | SH20 | Statement by directors | |
14 Jun 2012 | CAP-SS | Solvency statement dated 30/04/12 | |
14 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
24 Jan 2012 | AP03 | Appointment of Ms Dipa Prakash Makwana as a secretary | |
24 Jan 2012 | TM02 | Termination of appointment of David Crisp as a secretary | |
24 Jan 2012 | AD01 | Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom on 24 January 2012 | |
06 Sep 2011 | AD01 | Registered office address changed from , 3Rd Floor Kings House 12-42 Wood Street, Kingston upon Thames, Surrey, KT1 1TG on 6 September 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
17 Dec 2010 | AA | Full accounts made up to 30 April 2010 | |
06 Jul 2010 | TM01 | Termination of appointment of Anthony Grundy as a director | |
23 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
29 Oct 2009 | AA | Accounts for a small company made up to 30 April 2009 | |
31 Jul 2009 | CERTNM | Company name changed vision fitness LIMITED\certificate issued on 02/08/09 | |
19 Feb 2009 | AA | Group of companies' accounts made up to 30 April 2008 | |
16 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
19 Jan 2009 | 288a | Director appointed dr anthony nigel grundy | |
14 Oct 2008 | 288b | Appointment terminated secretary dipa makwana |