Advanced company searchLink opens in new window

TOLL HOUSE PROJECT MANAGEMENT LTD

Company number 08658002

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)
23 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
12 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with updates
12 Sep 2023 PSC04 Change of details for Ms Gillian Anne Franklin as a person with significant control on 7 September 2021
12 Sep 2023 CH01 Director's details changed for Ms Gillian Anne Franklin on 7 September 2021
31 Aug 2023 AD01 Registered office address changed from 6 Agincourt Street Monmouth NP25 3DZ United Kingdom to 34 Kemble Road Monmouth NP25 5GB on 31 August 2023
23 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2022 MA Memorandum and Articles of Association
02 Nov 2022 SH08 Change of share class name or designation
02 Nov 2022 SH08 Change of share class name or designation
28 Oct 2022 CS01 Confirmation statement made on 20 August 2022 with updates
17 May 2022 CH01 Director's details changed for Mr Andrew William Haycock on 17 May 2022
17 May 2022 AD01 Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL to 6 Agincourt Street Monmouth NP25 3DZ on 17 May 2022
17 May 2022 CH01 Director's details changed for Ms Gillian Anne Franklin on 17 May 2022
13 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
28 Aug 2019 PSC04 Change of details for Mr Andrew William Haycock as a person with significant control on 1 August 2019
28 Aug 2019 CH01 Director's details changed for Mr Andrew William Haycock on 1 August 2019
28 Aug 2019 PSC01 Notification of Gillian Anne Franklin as a person with significant control on 1 August 2019
28 Aug 2019 PSC07 Cessation of Reginald James Haycock as a person with significant control on 1 August 2019
28 Aug 2019 TM01 Termination of appointment of Reginald James Haycock as a director on 1 August 2019