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) |
---|---|---|---|
08 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
10 Feb 2010 | AP03 | Appointment of John Michael Rees as a secretary | |
10 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
10 Feb 2010 | TM02 | Termination of appointment of Rebecca Chenery as a secretary | |
10 Feb 2010 | CH01 | Director's details changed for Clifford Frank Thurlow on 8 February 2010 | |
10 Feb 2010 | TM01 | Termination of appointment of Rebecca Chenery as a director | |
10 Feb 2010 | TM02 | Termination of appointment of Rebecca Chenery as a secretary | |
31 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
04 Jun 2009 | 288a | Director appointed cliff thurlow | |
26 May 2009 | 288a | Director appointed paul graham | |
10 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
22 Jan 2009 | 288c | Director's change of particulars / jason butler / 16/12/2008 | |
12 Dec 2008 | CERTNM | Company name changed tbh developments LIMITED\certificate issued on 12/12/08 | |
01 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from regus house victory way admirals park dartford kent DA2 6QD | |
13 Feb 2008 | 363a | Return made up to 08/02/08; full list of members | |
18 Dec 2007 | 288c | Director's particulars changed | |
10 Nov 2007 | 395 | Particulars of mortgage/charge | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: pelican house clipper close medway city estate rochester kent ME2 4QP | |
01 Oct 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
29 Aug 2007 | 288a | New director appointed | |
02 Aug 2007 | CERTNM | Company name changed tbh advisory LIMITED\certificate issued on 02/08/07 | |
08 Feb 2007 | NEWINC | Incorporation |