Advanced company searchLink opens in new window

TBH (KINGS HILL) LIMITED

Company number 06907575

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)
16 May 2018 PSC02 Notification of Terance Butler Holdings Limited as a person with significant control on 17 May 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
16 May 2018 PSC04 Change of details for Mr Jason Robert Butler as a person with significant control on 17 May 2017
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 16/05/2017
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 02/06/2017.
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
15 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
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
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
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
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
13 Sep 2013 CH01 Director's details changed for Mr Paul Graham on 1 May 2013
13 Sep 2013 CH03 Secretary's details changed for John Michael Rees on 1 April 2013
23 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
12 Sep 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
26 Apr 2012 CERTNM Company name changed buckland hill (cp) LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
26 Apr 2012 CONNOT Change of name notice
24 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3