- Company Overview for THP (UK) NUMBER TWO LIMITED (07418487)
- Filing history for THP (UK) NUMBER TWO LIMITED (07418487)
- People for THP (UK) NUMBER TWO LIMITED (07418487)
- Charges for THP (UK) NUMBER TWO LIMITED (07418487)
- More for THP (UK) NUMBER TWO LIMITED (07418487)
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) |
---|---|---|---|
11 Nov 2016 | CS01 |
25/10/16 Statement of Capital gbp 1
|
|
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | MR01 | Registration of charge 074184870004, created on 5 May 2016 | |
10 May 2016 | MR01 | Registration of charge 074184870005, created on 5 May 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
30 Sep 2015 | AA | Full accounts made up to 30 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
07 Nov 2013 | AD01 | Registered office address changed from 8 the Old Pottery Manor Way Verwood Dorset BH31 6HF United Kingdom on 7 November 2013 | |
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Apr 2013 | TM01 | Termination of appointment of Martin Young as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Andrew John Baxendine as a director | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
17 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Jun 2012 | CH01 | Director's details changed for Mr William Frederick Stone on 26 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mr Martin Anthony Young on 26 June 2012 | |
26 Jun 2012 | CH03 | Secretary's details changed for Lee Griffiths on 26 June 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from Archstone House Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD United Kingdom on 26 June 2012 | |
23 Nov 2011 | CERTNM |
Company name changed archstone lifestyle care (plymouth) LIMITED\certificate issued on 23/11/11
|
|
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
27 Jun 2011 | CERTNM |
Company name changed archstone lifestyle homes (west) LIMITED\certificate issued on 27/06/11
|