THC COL REALISATIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Order of court to wind up

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-29

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-29

View Document

05/09/235 September 2023 Registered office address changed from 1 Park Corner Road Hartley Wintney Hook RG27 8PT England to 3 Roundhead Road Theale Reading Berkshire RG7 5DL on 2023-09-05

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

15/01/2115 January 2021 28/04/20 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 1 WINDSOR CLOSE WEST CROSS CENTRE BRENTFORD MIDDLESEX TW8 9DZ

View Document

28/07/2028 July 2020 SAIL ADDRESS CHANGED FROM: 1 WINDSOR CLOSE BRENTFORD MIDDLESEX TW8 9DZ ENGLAND

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

27/01/2027 January 2020 28/04/19 UNAUDITED ABRIDGED

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

17/12/1817 December 2018 28/04/18 UNAUDITED ABRIDGED

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

25/11/1725 November 2017 28/04/17 UNAUDITED ABRIDGED

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR MATTHEW CROFTER HARRIS

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED TOPNOTCH HEALTH CLUBS (COLCHESTER) LTD CERTIFICATE ISSUED ON 24/05/16

View Document

04/05/164 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BRADLEY / 05/03/2015

View Document

05/03/155 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

30/10/1330 October 2013 AUDITOR'S RESIGNATION

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

11/04/1311 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY DIPA MAKWANA

View Document

16/01/1316 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID CRISP

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM LYTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MS DIPA PRAKASH MAKWANA

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

24/03/1124 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

31/07/0931 July 2009 COMPANY NAME CHANGED VISION FITNESS (COLCHESTER) LIMITED CERTIFICATE ISSUED ON 02/08/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/10/0814 October 2008 SECRETARY APPOINTED DAVID ADRIAN CRISP

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY DIPA MAKWANA

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM ASHBY HOUSE HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

21/04/0821 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: C/O HALLIWELL LANDAU 75 KING WILLIAM STREET LONDON EC4N 7EA

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

11/08/0311 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED SPEED 9525 LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

25/02/0325 February 2003 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