TBH PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Director's details changed for Mr Riley Joseph Butler on 2025-01-01

View Document

13/06/2513 June 2025 Director's details changed for Mr Maxwell Edward Butler on 2025-01-01

View Document

06/01/256 January 2025 Audited abridged accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/12/2327 December 2023 Registration of charge 064557370003, created on 2023-12-15

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

03/01/233 January 2023 Audited abridged accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

23/12/2123 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

13/10/2113 October 2021 Appointment of Mr Maxwell Edward Butler as a director on 2021-10-13

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

19/07/2119 July 2021 Registration of charge 064557370002, created on 2021-07-16

View Document

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR MARK BUTLER

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR RILEY JOSEPH BUTLER

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR LAKIS PAVLOU

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN REES

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 AUDITED ABRIDGED

View Document

28/12/1828 December 2018 31/03/18 AUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

21/12/1821 December 2018 CESSATION OF JOHN MICHAEL REES AS A PSC

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR JASON ROBERT BUTLER / 19/12/2017

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERANCE BUTLER HOLDINGS LIMITED

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL REES / 06/04/2016

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL REES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THE CABINS, AYLESFORD LAKES ROCHESTER ROAD AYLESFORD KENT ME20 7DX UNITED KINGDOM

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM COURT LODGE PARK LOWER ROAD WEST FARLEIGH MAIDSTONE KENT ME15 0PD

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT BUTLER / 19/05/2014

View Document

06/01/146 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL REES / 01/04/2013

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL REES / 01/04/2013

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT BUTLER / 09/06/2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM COURT LODGE LOWER ROAD WEST FARLEIGH MAIDSTONE ME15 0PD

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED PAUL GRAHAM

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA CHENERY

View Document

10/02/1010 February 2010 SECRETARY APPOINTED JOHN MICHAEL REES

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA CHENERY

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED JASON ROBERT BUTLER

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM REGUS HOUSE VICTORY WAY ADMIRALS PARK DARTFORD KENT DA2 6QD

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED PELICAN PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/12/08

View Document

02/06/082 June 2008 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

18/12/0718 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company