Advanced company searchLink opens in new window

T.J.H. DEVELOPMENTS LIMITED

Company number 05182878

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)
30 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12,500
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
21 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
21 Jan 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director
09 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
02 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
30 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 30/11/11
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 30/11/11
13 Sep 2011 TM01 Termination of appointment of Geoffrey Lewis as a director
13 Sep 2011 AP01 Appointment of Frank Scanlon as a director
19 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
04 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
31 Mar 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
20 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
09 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
16 Oct 2009 CH01 Director's details changed for Mr Dean Matthew Brown on 15 October 2009
28 Jul 2009 363a Return made up to 19/07/09; full list of members