- Company Overview for THHK LIMITED (00484577)
- Filing history for THHK LIMITED (00484577)
- People for THHK LIMITED (00484577)
- Charges for THHK LIMITED (00484577)
- More for THHK LIMITED (00484577)
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) |
---|---|---|---|
03 May 2024 | AP01 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 1 May 2024 | |
03 May 2024 | TM01 | Termination of appointment of Charles Alexander Lloyd as a director on 30 April 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from Hill Farm Barn Bruern Road Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6HB to Icomb Edge Bledington Chipping Norton Oxon OX7 6XL on 8 September 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Anthony Johnstone White as a director on 25 July 2021 | |
28 May 2021 | AP01 | Appointment of Mrs Susan Rebecca Steel as a director on 5 May 2021 | |
26 May 2021 | AP01 | Appointment of Mr Robert Douglas Mcwilliam as a director on 5 May 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
20 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
19 Jan 2020 | PSC07 | Cessation of Anthony Johnstone White as a person with significant control on 15 January 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Nov 2019 | AP03 | Appointment of Mr William Piers Mackesy as a secretary on 5 November 2019 | |
05 Nov 2019 | TM02 | Termination of appointment of Anthony Johnstone White as a secretary on 5 November 2019 | |
05 Feb 2019 | MR04 | Satisfaction of charge 004845770001 in full | |
03 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Adam Richard Fleming as a director on 31 October 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |