- Company Overview for THELMA'S HOUSE LTD (09747374)
- Filing history for THELMA'S HOUSE LTD (09747374)
- People for THELMA'S HOUSE LTD (09747374)
- More for THELMA'S HOUSE LTD (09747374)
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) |
---|---|---|---|
01 Mar 2024 | AA | Micro company accounts made up to 30 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
16 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 30 November 2020 | |
19 Nov 2020 | CH01 | Director's details changed for Mr Shaun Kenneth Joyce on 16 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
18 Nov 2020 | AD01 | Registered office address changed from The Coach House 4 Temperley Place Hexham NE46 2EP England to Blackhall Barn Steel Hexham NE47 0LD on 18 November 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
05 Jun 2020 | AD01 | Registered office address changed from 25 st. Helens Street Corbridge Northumberland NE45 5BE England to The Coach House 4 Temperley Place Hexham NE46 2EP on 5 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Samantha Lee Joyce as a director on 3 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Samantha Joyce as a person with significant control on 3 June 2020 | |
22 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Newbrough Farm House Newbrough Northumberland NE47 5AR United Kingdom to 25 st. Helens Street Corbridge Northumberland NE45 5BE on 18 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
16 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
24 Jul 2017 | PSC04 | Change of details for Mr Shaun Joyce as a person with significant control on 24 July 2017 | |
24 Jul 2017 | PSC04 | Change of details for Mrs Samantha Joyce as a person with significant control on 24 July 2017 | |
26 May 2017 | AD01 | Registered office address changed from The Coach House Riding Mill Northumberland NE44 6AU England to Newbrough Farm House Newbrough Northumberland NE47 5AR on 26 May 2017 |