TBH REAL ESTATE DEVELOPMENTS LIMITED
Company number 06091112
- Company Overview for TBH REAL ESTATE DEVELOPMENTS LIMITED (06091112)
- Filing history for TBH REAL ESTATE DEVELOPMENTS LIMITED (06091112)
- People for TBH REAL ESTATE DEVELOPMENTS LIMITED (06091112)
- Charges for TBH REAL ESTATE DEVELOPMENTS LIMITED (06091112)
- More for TBH REAL ESTATE DEVELOPMENTS LIMITED (06091112)
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) |
---|---|---|---|
02 Feb 2018 | PSC04 | Change of details for Mr Jason Robert Butler as a person with significant control on 6 April 2016 | |
02 Feb 2018 | PSC02 | Notification of Tbh Property Holdings Limited as a person with significant control on 6 April 2016 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jul 2017 | PSC01 | Notification of John Michael Rees as a person with significant control on 6 April 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom to The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX on 5 January 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD to The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX on 6 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Clifford Frank Thurlow as a director on 9 December 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
31 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
19 May 2014 | CH01 | Director's details changed for Mr Jason Robert Butler on 19 May 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
23 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
13 Sep 2013 | CH03 | Secretary's details changed for John Michael Rees on 1 April 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
02 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Jun 2011 | CH01 | Director's details changed for Jason Robert Butler on 9 June 2011 | |
23 May 2011 | AD01 | Registered office address changed from Court Lodge Lower Road West Farleigh Maidstone ME15 0PD on 23 May 2011 |