Advanced company searchLink opens in new window

JTH INTERIORS LIMITED

Company number 11755361

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08