TITHEGROVE HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

14/04/2514 April 2025 Director's details changed for Mr Michael Lester on 2025-04-06

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

24/04/2424 April 2024 Director's details changed for Mr George Gelston on 2024-04-06

View Document

08/01/248 January 2024 Cancellation of shares. Statement of capital on 2023-11-27

View Document

08/01/248 January 2024 Cancellation of shares. Statement of capital on 2023-11-30

View Document

08/01/248 January 2024 Purchase of own shares.

View Document

08/01/248 January 2024 Cancellation of shares. Statement of capital on 2023-12-06

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

12/12/2312 December 2023 Change of details for Mr Dino Torchia as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Dino Torchia as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Change of details for Mr Dino Torchia as a person with significant control on 2023-12-06

View Document

04/12/234 December 2023 Notification of Sally Low as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Cessation of Paul Horace Walton as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Cessation of Stephen Rodwell Rayson as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Stephen Rodwell Rayson as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Christopher Raymond Waddell as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Paul Horace Walton as a director on 2023-11-30

View Document

04/12/234 December 2023 Notification of Dino Torchia as a person with significant control on 2023-11-30

View Document

15/11/2315 November 2023 Cessation of Sally Ann Low as a person with significant control on 2023-06-02

View Document

15/11/2315 November 2023 Change of details for Mr Stephen Rodwell Rayson as a person with significant control on 2023-11-13

View Document

15/11/2315 November 2023 Change of details for Mr Paul Horace Walton as a person with significant control on 2023-11-13

View Document

15/11/2315 November 2023 Cessation of Dino Torchia as a person with significant control on 2023-06-02

View Document

07/11/237 November 2023 Change of details for Mr Dino Torchia as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mrs Sally Ann Low as a person with significant control on 2023-11-07

View Document

27/10/2327 October 2023 Change of details for Mr Stephen Rodwell Rayson as a person with significant control on 2023-10-27

View Document

18/10/2318 October 2023 Satisfaction of charge 095264970002 in full

View Document

27/09/2327 September 2023 Purchase of own shares.

View Document

12/09/2312 September 2023 Cancellation of shares. Statement of capital on 2023-07-31

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

30/06/2330 June 2023 Change of details for Mr Paul Horace Walton as a person with significant control on 2016-04-07

View Document

30/06/2330 June 2023 Change of details for Mr Stephen Rodwell Rayson as a person with significant control on 2016-04-07

View Document

14/06/2314 June 2023 Termination of appointment of Phillip Andrew Stockford as a director on 2023-06-02

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

09/03/239 March 2023 Change of details for Ms Sally Ann Low as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Change of details for Ms Sally Ann Low as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Dino Torchia as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Ms Sally Ann Low as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Paul Horace Walton as a person with significant control on 2016-04-07

View Document

08/03/238 March 2023 Change of details for Mr Stephen Rodwell Rayson as a person with significant control on 2016-04-07

View Document

19/01/2319 January 2023 Notification of Stephen Rayson as a person with significant control on 2016-04-07

View Document

19/01/2319 January 2023 Notification of Paul Horace Walton as a person with significant control on 2016-04-07

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Change of details for Ms Sally Ann Low as a person with significant control on 2020-08-21

View Document

04/01/234 January 2023 Change of details for Mr Dino Torchia as a person with significant control on 2020-08-21

View Document

04/01/234 January 2023 Cessation of David Bell as a person with significant control on 2019-06-30

View Document

04/01/234 January 2023 Cessation of Nicholas Reilly as a person with significant control on 2019-08-30

View Document

08/12/228 December 2022 Appointment of Mr Michael Lester as a director on 2022-12-08

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-31

View Document

20/04/2120 April 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095264970001

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REILLY

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MS SALLY ANN LOW

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

08/04/198 April 2019 ADOPT ARTICLES 28/03/2019

View Document

05/04/195 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 3401010.00

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BELL / 02/04/2019

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/04/2017

View Document

08/02/188 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/04/2017

View Document

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 TRANSACTION 01/11/2017

View Document

20/07/1720 July 2017 TRANSFER OF SHARES 29/06/2017

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR STEVEN JOHN HORTON

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

31/05/1631 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 ADOPT ARTICLES 18/09/2015

View Document

16/06/1516 June 2015 ADOPT ARTICLES 05/06/2015

View Document

16/06/1516 June 2015 SUB-DIVISION 05/06/15

View Document

16/06/1516 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 1010.00

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED DINO TORCHIA

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR GREGORY JORDAN TUCKER

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED DAVID BELL

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR STEPHEN RODWELL RAYSON

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED CHRISTOPHER RAYMOND WADDELL

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED PAUL HORACE WALTON

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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