- Company Overview for THB 2021 LIMITED (04436474)
- Filing history for THB 2021 LIMITED (04436474)
- People for THB 2021 LIMITED (04436474)
- Charges for THB 2021 LIMITED (04436474)
- Insolvency for THB 2021 LIMITED (04436474)
- More for THB 2021 LIMITED (04436474)
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
|
|
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 |