Advanced company searchLink opens in new window

THB CORPORATE PARTNERS LIMITED

Company number 08518119

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)
12 Feb 2019 AP01 Appointment of Mrs Kay Louise Smith as a director on 4 February 2019
14 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
14 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
29 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
29 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
19 Jun 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
19 Jun 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
07 Jun 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
07 Jun 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
19 May 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
19 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
21 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
30 Sep 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
04 Sep 2013 TM01 Termination of appointment of Keir Gordon as a director
04 Sep 2013 AP01 Appointment of Robert Stephen Wilkinson as a director
04 Sep 2013 AD01 Registered office address changed from 5 Fleet Place London EC4M 7RD England on 4 September 2013
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association