Advanced company searchLink opens in new window

TH GROUP HOLDINGS LIMITED

Company number NI665016

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)
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with updates
14 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
11 Nov 2020 PSC05 Change of details for Bk Developments Group Limited as a person with significant control on 11 November 2020
10 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
18 Jun 2020 PSC02 Notification of Battersea Group Limited as a person with significant control on 6 January 2020
18 Jun 2020 PSC07 Cessation of Taggart Homes Southern Limited as a person with significant control on 6 January 2020
30 Jan 2020 MR01 Registration of charge NI6650160003, created on 28 January 2020
27 Jan 2020 PSC02 Notification of Bk Developments Group Limited as a person with significant control on 24 October 2019
27 Jan 2020 PSC05 Change of details for Taggart Homes Southern Limited as a person with significant control on 24 October 2019
09 Jan 2020 TM01 Termination of appointment of Jennifer Ann Taggart as a director on 23 December 2019
07 Nov 2019 MR01 Registration of charge NI6650160002, created on 31 October 2019
04 Nov 2019 MR01 Registration of charge NI6650160001, created on 31 October 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 1,000
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 490
28 Oct 2019 SH08 Change of share class name or designation
28 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-10
  • GBP 10