Advanced company searchLink opens in new window

THP (UK) NUMBER TWO LIMITED

Company number 07418487

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)
11 Nov 2016 CS01 25/10/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 19/12/2018
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution