Advanced company searchLink opens in new window

THHK LIMITED

Company number 00484577

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)
31 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
23 Mar 2017 AP01 Appointment of Mr Michael Thomas Elliot as a director on 1 March 2017
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Jan 2016 AR01 Annual return made up to 29 December 2015 no member list
20 Jul 2015 AA01 Previous accounting period shortened from 22 July 2015 to 30 April 2015
28 Apr 2015 MR01 Registration of charge 004845770001, created on 24 April 2015
08 Apr 2015 AA Total exemption small company accounts made up to 22 July 2014
06 Jan 2015 AR01 Annual return made up to 29 December 2014 no member list
31 Oct 2014 AP01 Appointment of Mr Anthony Johnstone White as a director on 31 October 2014
21 Jul 2014 CH03 Secretary's details changed for Anthony Johnstone White on 21 July 2014
21 Jul 2014 TM01 Termination of appointment of Thomas Henry Ashton as a director on 21 July 2014
22 May 2014 AP01 Appointment of Mr Charles Alexander Lloyd as a director
22 Apr 2014 AA Total exemption small company accounts made up to 22 July 2013
07 Jan 2014 AR01 Annual return made up to 29 December 2013 no member list
07 Jan 2014 AD01 Registered office address changed from Workham Farm Fifield Chipping Norton Oxfordshire OX7 6HS on 7 January 2014
26 Mar 2013 AA Total exemption small company accounts made up to 22 July 2012
25 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2013 TM01 Termination of appointment of Robert Cookson as a director
18 Mar 2013 CERTNM Company name changed heythrop hunt kennels LIMITED(the)\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-10
  • NM01 ‐ Change of name by resolution
06 Jan 2013 AR01 Annual return made up to 29 December 2012 no member list
31 May 2012 AP01 Appointment of Mr Adam Richard Fleming as a director
16 May 2012 AP01 Appointment of Mr Oliver Charles Langdale as a director
16 May 2012 TM01 Termination of appointment of Christopher Cox as a director