- Company Overview for JTH INTERIORS LIMITED (11755361)
- Filing history for JTH INTERIORS LIMITED (11755361)
- People for JTH INTERIORS LIMITED (11755361)
- More for JTH INTERIORS LIMITED (11755361)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
20 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from 11-13 Cornfield Road Eastbourne BN21 3NA England to 71/72 North Street Chichester PO19 1LP on 21 October 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
29 Feb 2024 | PSC01 | Notification of Thomas David Hamblin as a person with significant control on 8 January 2019 | |
29 Feb 2024 | PSC01 | Notification of James Rupert Christopher Hamblin as a person with significant control on 8 January 2019 | |
22 Feb 2024 | PSC07 | Cessation of Hamblin Holdings Limited as a person with significant control on 15 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Roderick Alexander Hamblin as a director on 15 February 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
25 May 2023 | AA |
Micro company accounts made up to 30 April 2022
|
|
11 Jan 2023 | AP03 | Appointment of Mrs Elizabeth Reeves as a secretary on 1 January 2023 | |
11 Jan 2023 | TM02 | Termination of appointment of Sarah Murdoch as a secretary on 1 January 2023 | |
06 Jan 2023 | CERTNM |
Company name changed closs and hamblin interiors LIMITED\certificate issued on 06/01/23
|
|
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
31 Dec 2022 | AD01 | Registered office address changed from 11/13 Cornfield Road Eastbourne East Sussex BN21 3NA England to 11-13 Cornfield Road Eastbourne BN21 3NA on 31 December 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 1st Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP England to 11/13 Cornfield Road Eastbourne East Sussex BN21 3NA on 15 September 2022 | |
22 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
06 Dec 2021 | AD01 | Registered office address changed from 21 Church Road Tunbridge Wells TN1 1HT England to 1st Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP on 6 December 2021 | |
21 Jun 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 30 April 2021 | |
06 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
28 Jul 2020 | AD01 | Registered office address changed from Stone House, 21-23 Church Road Tunbridge Wells TN1 1HT United Kingdom to 21 Church Road Tunbridge Wells TN1 1HT on 28 July 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|