Advanced company searchLink opens in new window

THC H REALISATIONS LIMITED

Company number 06236431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
19 Jan 2016 AA Total exemption small company accounts made up to 29 April 2015
18 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
09 Feb 2015 AAMD Amended group of companies' accounts made up to 29 April 2014
05 Nov 2014 AA Group of companies' accounts made up to 29 April 2014
25 Jul 2014 CH01 Director's details changed for Mr Stephen William Bradley on 25 July 2014
18 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
17 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
30 Oct 2013 AUD Auditor's resignation
05 Aug 2013 AA Group of companies' accounts made up to 30 April 2012
21 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
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
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Group of companies' accounts 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
23 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
17 Dec 2010 AA Group of companies' accounts made up to 30 April 2010
09 Jul 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
29 Oct 2009 AA Group of companies' accounts made up to 30 April 2009