THL DEVELOPMENTS LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 Application to strike the company off the register

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105632020001

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105632020002

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR HARRISON WEBB

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEVETT

View Document

21/06/1821 June 2018 CESSATION OF HARRISON OLIVER WEBB AS A PSC

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE WALLIS

View Document

21/06/1821 June 2018 CESSATION OF LUKE WALLIS AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LEVETT

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEVETT

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MORS TRACEY LEVETT / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR MICHAEL NORMAN LEVETT

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MORS TRACEY LEVETT

View Document

24/05/1824 May 2018 CESSATION OF TOM LEVETT AS A PSC

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105632020001

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM LEVETT / 18/01/2017

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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