Henry Thomas Homes Limited

DataGardener
dissolved
Unknown

Henry Thomas Homes Limited

07148150Private Limited With Share Capital

Victory House Quayside, Chatham Maritime, Chatham, ME44QU
Incorporated

05/02/2010

Company Age

16 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Henry Thomas Homes Limited (07148150) is a private limited with share capital incorporated on 05/02/2010 (16 years old) and registered in chatham, ME44QU. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 05/02/2010
ME44QU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

53
Gazette Dissolved Voluntary
Category:Gazette
Date:06-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:14-04-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2012
Termination Director Company With Name
Category:Officers
Date:29-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:09-09-2011
Change Of Name Notice
Category:Change Of Name
Date:09-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2011
Termination Director Company With Name
Category:Officers
Date:16-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2011
Legacy
Category:Mortgage
Date:24-09-2010
Legacy
Category:Mortgage
Date:07-07-2010
Legacy
Category:Mortgage
Date:08-06-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-02-2010
Incorporation Company
Category:Incorporation
Date:05-02-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

Victory House, Quayside, Chatham Maritime, Chatham, Kent, ME44QURegistered

Contact

Victory House Quayside, Chatham Maritime, Chatham, ME44QU