- Company Overview for HENRY THOMAS HOMES LIMITED (07148150)
- Filing history for HENRY THOMAS HOMES LIMITED (07148150)
- People for HENRY THOMAS HOMES LIMITED (07148150)
- Charges for HENRY THOMAS HOMES LIMITED (07148150)
- More for HENRY THOMAS HOMES LIMITED (07148150)
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
|
|
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 |