Advanced company searchLink opens in new window

THB 2021 LIMITED

Company number 04436474

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)
21 Jul 2009 287 Registered office changed on 21/07/2009 from how green house south how green lane hever kent TN8 7NN
18 May 2009 363a Return made up to 13/05/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
15 May 2008 363a Return made up to 13/05/08; full list of members
08 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
07 Jun 2007 363s Return made up to 13/05/07; no change of members
08 Feb 2007 AA Total exemption small company accounts made up to 30 June 2006
06 Nov 2006 395 Particulars of mortgage/charge
31 May 2006 363s Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 Jan 2006 AA Total exemption small company accounts made up to 30 June 2005
29 Jul 2005 287 Registered office changed on 29/07/05 from: the vanburgh suite colesdane stede hill harrietsham kent ME17 1NP
13 Jun 2005 363s Return made up to 13/05/05; full list of members
19 Jan 2005 AA Total exemption small company accounts made up to 30 June 2004
14 Jul 2004 363s Return made up to 13/05/04; full list of members
18 Mar 2004 88(2)R Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000
16 Dec 2003 AA Total exemption small company accounts made up to 30 June 2003
27 Nov 2003 287 Registered office changed on 27/11/03 from: 249 cranbrook road ilford essex IG1 4TG
12 Nov 2003 287 Registered office changed on 12/11/03 from: the vanburgh suite colesdane stede hill harrietsham maidstone kent ME17 1NP
01 Oct 2003 395 Particulars of mortgage/charge
28 Jun 2003 363s Return made up to 13/05/03; full list of members
18 Apr 2003 225 Accounting reference date extended from 31/05/03 to 30/06/03
23 May 2002 288a New director appointed
23 May 2002 288a New secretary appointed
23 May 2002 287 Registered office changed on 23/05/02 from: 85 south street dorking surrey RH4 2LA
23 May 2002 288b Director resigned