THAMES CONTEMPORARY HOMES (OVAL) LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Second filing of confirmation statement with made up date. 2024-04-24 View Report
Confirmation statement. Statement with updates. 2024-03-07 View Report
Accounts. Accounts type small. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Accounts. Accounts type small. 2022-05-24 View Report
Confirmation statement. Statement with updates. 2022-03-23 View Report
Accounts. Accounts type small. 2021-06-25 View Report
Confirmation statement. Statement with updates. 2021-02-15 View Report
Confirmation statement. Statement with updates. 2021-02-10 View Report
Accounts. Accounts type small. 2020-07-21 View Report
Mortgage. Charge number: 3. 2020-06-29 View Report
Mortgage. Charge number: 5. 2020-06-26 View Report
Mortgage. Charge number: 4. 2020-06-26 View Report
Gazette. Gazette filings brought up to date. 2020-03-28 View Report
Confirmation statement. Statement with updates. 2020-03-25 View Report
Gazette. Gazette notice compulsory. 2020-03-24 View Report
Accounts. Accounts type small. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type small. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2018-01-29 View Report
Resolution. Description: Resolutions. 2017-09-08 View Report
Accounts. Accounts type full. 2017-07-10 View Report
Auditors. Auditors resignation company. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Accounts. Accounts type medium. 2016-07-21 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Accounts. Accounts type full. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Accounts. Accounts type full. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Mortgage. Charge number: 6. 2013-09-18 View Report
Accounts. Accounts type full. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type full. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type full. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Officers. Change date: 2010-12-31. Officer name: Mrs Anna Elizabeth Khanna. 2011-03-11 View Report
Officers. Change date: 2010-12-31. Officer name: Mr Vipen Khanna. 2011-03-11 View Report
Officers. Officer name: Mr Kandasamy Jeyavarathan. Change date: 2010-12-31. 2011-03-11 View Report
Accounts. Accounts type full. 2010-07-09 View Report
Officers. Officer name: Mr Kevin Paul Khanna. 2010-03-29 View Report
Officers. Officer name: Ms Natasha Nancy Khanna. 2010-03-29 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Address. Old address: 121 Canterbury Road Croydon CR0 3HH. Change date: 2010-01-20. 2010-01-20 View Report
Accounts. Accounts type full. 2009-08-13 View Report
Annual return. Legacy. 2009-01-27 View Report
Accounts. Accounts type full. 2008-08-06 View Report
Annual return. Legacy. 2008-02-13 View Report
Accounts. Accounts type full. 2007-08-02 View Report