- Company Overview for THCH NEW HOMES LIMITED (06171492)
- Filing history for THCH NEW HOMES LIMITED (06171492)
- People for THCH NEW HOMES LIMITED (06171492)
- Charges for THCH NEW HOMES LIMITED (06171492)
- More for THCH NEW HOMES LIMITED (06171492)
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) |
---|---|---|---|
23 Jan 2020 | TM02 | Termination of appointment of David James Joyce as a secretary on 23 January 2020 | |
25 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Jeffrey Thomas Astle as a director on 18 July 2019 | |
21 May 2019 | AP01 | Appointment of Mr David James Joyce as a director on 20 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Philip James John Sullivan as a director on 20 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Rabina Khan as a director on 2 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Giancarlo Gibbs as a director on 8 May 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
03 Jan 2019 | TM01 | Termination of appointment of Ruediger Kloss as a director on 31 December 2018 | |
22 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
12 Mar 2018 | TM01 | Termination of appointment of Stuart Madewell as a director on 8 March 2018 | |
02 Mar 2018 | TM02 | Termination of appointment of Philip James John Sullivan as a secretary on 22 February 2018 | |
02 Mar 2018 | AP03 | Appointment of Mr David James Joyce as a secretary on 22 February 2018 | |
19 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Kenneth Beech as a director on 31 July 2017 | |
18 Jul 2017 | AP03 | Appointment of Mr Philip James John Sullivan as a secretary on 13 July 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Joy Dorothy Walton as a secretary on 31 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
07 Mar 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 22/06/2017 as it was invalid or ineffective
|
|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AP03 | Appointment of Miss Joy Dorothy Walton as a secretary on 19 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Michael James Tyrrell as a secretary on 19 May 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | AP01 | Appointment of Mr Martin Young as a director on 25 February 2016 |