Advanced company searchLink opens in new window

THCH NEW HOMES LIMITED

Company number 06171492

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)
13 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Anthony Ali as a director
23 Feb 2011 AP01 Appointment of Christine Louise Chesterman as a director
23 Feb 2011 AP01 Appointment of Teresa Maria Pia Santucci as a director
05 Oct 2010 AA Full accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
11 Apr 2010 AD03 Register(s) moved to registered inspection location
09 Apr 2010 AD02 Register inspection address has been changed
09 Apr 2010 CH01 Director's details changed for Anne Ambrose on 20 March 2010
20 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jan 2010 TM01 Termination of appointment of Gillian Seabright as a director
18 Dec 2009 AA Full accounts made up to 31 March 2009
03 Jun 2009 363a Return made up to 20/03/09; full list of members
03 Jun 2009 288b Appointment terminated director jacqueline odunoye
22 Dec 2008 AA Full accounts made up to 31 March 2008
10 Apr 2008 363a Return made up to 20/03/08; full list of members
09 Apr 2008 288a Director appointed alan clive stern
11 Jan 2008 288a New director appointed
21 Nov 2007 288c Secretary's particulars changed
27 Jun 2007 288a New director appointed
12 Jun 2007 288a New director appointed
12 Jun 2007 288a New director appointed
12 Jun 2007 288a New director appointed
30 May 2007 395 Particulars of mortgage/charge
20 Mar 2007 NEWINC Incorporation