- Company Overview for TBH (KINGS HILL) LIMITED (06907575)
- Filing history for TBH (KINGS HILL) LIMITED (06907575)
- People for TBH (KINGS HILL) LIMITED (06907575)
- Charges for TBH (KINGS HILL) LIMITED (06907575)
- More for TBH (KINGS HILL) LIMITED (06907575)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
26 Apr 2012 | CONNOT | Change of name notice | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |