-
HENRY THOMAS HOMES LIMITED - Victory House Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
Company Information
- Company registration number
- 07148150
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Victory House Quayside
- Chatham Maritime
- Chatham
- Kent
- ME4 4QU
- England Victory House Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England UK
Management
- Managing Directors
- WINTERBOTHAM, David Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-05
- Dissolved on
- 2020-10-06
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr David Mark Winterbotham
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GML HOMES (SOUTH) LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-02-07
- Last Date: 2019-01-24
-
HENRY THOMAS HOMES LIMITED Company Description
- HENRY THOMAS HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 07148150. Its current trading status is "closed". It was registered 2010-02-05. It was previously called GML HOMES (SOUTH) LIMITED. It has declared SIC or NACE codes as "41201". It has 1 director The latest accounts are filed up to 2018-12-31.It can be contacted at Victory House Quayside .
Get HENRY THOMAS HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Henry Thomas Homes Limited - Victory House Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
Did you know? kompany provides original and official company documents for HENRY THOMAS HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-04-02) - DS01
-
gazette-notice-voluntary (2020-04-14) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
gazette-filings-brought-up-to-date (2019-04-24) - DISS40
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
gazette-notice-compulsory (2019-04-16) - GAZ1
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-02-19) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-no-updates (2018-02-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
confirmation-statement-with-updates (2017-02-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-28) - AA
-
termination-director-company-with-name-termination-date (2015-08-20) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-20) - AD01
-
change-person-director-company-with-change-date (2015-03-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-09) - AD01
-
change-person-director-company-with-change-date (2014-05-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-05-23) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-02-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-09) - AR01
-
termination-director-company-with-name (2013-01-09) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-09-27) - AA
-
appoint-person-director-company-with-name (2012-11-30) - AP01
-
termination-director-company-with-name (2012-11-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-14) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-03-16) - CH01
-
termination-director-company-with-name (2011-03-16) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01
-
accounts-with-accounts-type-full (2011-04-20) - AA
-
certificate-change-of-name-company (2011-09-09) - CERTNM
-
change-of-name-notice (2011-09-09) - CONNOT
-
appoint-person-director-company-with-name (2011-07-12) - AP01
keyboard_arrow_right 2010
-
legacy (2010-07-07) - MG01
-
legacy (2010-09-24) - MG01
-
incorporation-company (2010-02-05) - NEWINC
-
change-account-reference-date-company-current-shortened (2010-02-17) - AA01
-
legacy (2010-06-08) - MG01