Advanced company searchLink opens in new window

HENRY THOMAS HOMES LIMITED

Company number 07148150

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)
09 May 2014 CH01 Director's details changed for Mr David Mark Winterbotham on 18 March 2013
09 May 2014 AD01 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England on 9 May 2014
30 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
23 May 2013 MR01 Registration of charge 071481500004
14 Feb 2013 AD01 Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH United Kingdom on 14 February 2013
25 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
09 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
09 Jan 2013 TM01 Termination of appointment of John Benner as a director
09 Jan 2013 TM01 Termination of appointment of Alan Proto as a director
09 Jan 2013 TM01 Termination of appointment of Trevor Barnes as a director
30 Nov 2012 AP01 Appointment of Mr Gavin Barry as a director
29 Nov 2012 TM01 Termination of appointment of Kevin Edser as a director
27 Sep 2012 AA Accounts for a small company made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
09 Sep 2011 CERTNM Company name changed gml homes (south) LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
09 Sep 2011 CONNOT Change of name notice
12 Jul 2011 AP01 Appointment of John Benner as a director
20 Apr 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
16 Mar 2011 CH01 Director's details changed for Mr Trevor Barnes on 4 February 2011
16 Mar 2011 TM01 Termination of appointment of Kem Dore as a director
16 Mar 2011 CH01 Director's details changed for Mr Alan James Proto on 4 February 2011
16 Mar 2011 CH01 Director's details changed for Mr Kevin Ronald Edser on 4 February 2011
24 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2