TOTAL HOLDINGS LIMITED

04221741
2ND FLOOR GC CAMPUS PRINCESS ELIZABETH WAY CHELTENHAM ENGLAND GL51 7SJ

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jan 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
11 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2024 officers Termination of appointment of director (John Antony Lomer) 1 Buy now
11 Jan 2024 officers Termination of appointment of director (Stuart Robert Davis) 1 Buy now
11 Jan 2024 officers Appointment of director (Mr Robert Shane Smith) 2 Buy now
11 Jan 2024 officers Termination of appointment of secretary (Strategy First Ltd) 1 Buy now
11 Jan 2024 officers Appointment of director (Mr John Paul Taylor) 3 Buy now
11 Jan 2024 officers Appointment of director (Mr Steven Paul Harris) 2 Buy now
09 Jan 2024 accounts Annual Accounts 8 Buy now
05 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 8 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 9 Buy now
31 Jan 2022 officers Termination of appointment of director (Lorrin Elizabeth White) 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 officers Termination of appointment of secretary (John Antony Lomer) 1 Buy now
07 Jan 2021 accounts Annual Accounts 13 Buy now
03 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2020 accounts Annual Accounts 13 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 14 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 13 Buy now
04 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 accounts Annual Accounts 13 Buy now
27 May 2016 annual-return Annual Return 6 Buy now
01 Feb 2016 accounts Annual Accounts 12 Buy now
08 Jul 2015 annual-return Annual Return 7 Buy now
01 Apr 2015 accounts Annual Accounts 27 Buy now
22 Sep 2014 officers Appointment of director (Mr John Antony Lomer) 2 Buy now
23 Jul 2014 officers Termination of appointment of director (Paul Giacalone) 1 Buy now
05 Jun 2014 annual-return Annual Return 6 Buy now
05 Jun 2014 officers Change of particulars for corporate secretary (Strategy First Ltd) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Stuart Baikie) 1 Buy now
17 Dec 2013 accounts Annual Accounts 27 Buy now
22 Jul 2013 annual-return Annual Return 6 Buy now
22 Jul 2013 officers Appointment of secretary (Mr John Antony Lomer) 1 Buy now
22 Jul 2013 officers Change of particulars for corporate secretary (Strategy First Ltd) 2 Buy now
04 Apr 2013 accounts Annual Accounts 5 Buy now
20 Jun 2012 annual-return Annual Return 6 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
22 Jun 2011 annual-return Annual Return 6 Buy now
22 Jun 2011 officers Change of particulars for corporate secretary (Strategy First Ltd) 2 Buy now
31 Mar 2011 accounts Annual Accounts 14 Buy now
01 Sep 2010 annual-return Annual Return 6 Buy now
01 Sep 2010 officers Change of particulars for corporate secretary (Strategy First Ltd) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Stuart Roderick Baikie) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Lorrin Elizabeth White) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Stuart Robert Davis) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Paul Giacalone) 2 Buy now
02 Mar 2010 accounts Annual Accounts 15 Buy now
17 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
11 Aug 2009 annual-return Return made up to 22/05/09; full list of members 6 Buy now
06 May 2009 accounts Annual Accounts 17 Buy now
19 Nov 2008 annual-return Return made up to 22/05/08; full list of members 6 Buy now
19 Nov 2008 officers Appointment terminated secretary lorrin white 1 Buy now
30 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
06 Jun 2008 capital Nc inc already adjusted 25/03/08 1 Buy now
23 May 2008 resolution Resolution 4 Buy now
23 May 2008 capital Ad 25/03/08\gbp si 50@0.1=5\gbp ic 1100/1105\ 2 Buy now
30 Apr 2008 accounts Annual Accounts 16 Buy now
12 Mar 2008 officers Director appointed paul giacalone 2 Buy now
12 Mar 2008 officers Director and secretary appointed lorrin elizabeth white 2 Buy now
23 Jul 2007 annual-return Return made up to 22/05/07; change of members 8 Buy now
04 May 2007 accounts Annual Accounts 8 Buy now
12 Oct 2006 capital S-div 07/03/06 1 Buy now
12 Oct 2006 resolution Resolution 1 Buy now
12 Oct 2006 annual-return Return made up to 22/05/06; full list of members 8 Buy now
13 Sep 2006 officers New secretary appointed 2 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
02 May 2006 accounts Annual Accounts 9 Buy now
18 Apr 2006 capital S-div 07/03/06 1 Buy now
06 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
24 Jun 2005 annual-return Return made up to 22/05/05; full list of members 8 Buy now
05 Apr 2005 accounts Annual Accounts 9 Buy now
20 Jul 2004 accounts Annual Accounts 9 Buy now
05 Jul 2004 annual-return Return made up to 22/05/04; full list of members 8 Buy now
17 May 2004 accounts Accounting reference date extended from 31/05/04 to 30/06/04 1 Buy now
28 Jul 2003 address Registered office changed on 28/07/03 from: unit 1 crescent bakery st georges place cheltenham gloucestershire GL50 3PN 1 Buy now
17 Jun 2003 accounts Annual Accounts 2 Buy now
15 May 2003 annual-return Return made up to 22/05/03; full list of members 8 Buy now
02 Jul 2002 annual-return Return made up to 22/05/02; full list of members 7 Buy now
21 Dec 2001 capital Ad 12/12/01--------- £ si 100@1=100 £ ic 100/200 2 Buy now
21 Dec 2001 capital Nc inc already adjusted 12/12/01 1 Buy now
21 Dec 2001 resolution Resolution 2 Buy now
21 Dec 2001 resolution Resolution 2 Buy now
21 Dec 2001 resolution Resolution 2 Buy now
21 Dec 2001 resolution Resolution 2 Buy now
29 Nov 2001 officers Secretary resigned;director resigned 1 Buy now
29 Nov 2001 officers Secretary resigned 1 Buy now
29 Nov 2001 address Registered office changed on 29/11/01 from: 33 grace gardens cheltenham gloucestershire GL51 6QE 1 Buy now
29 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
29 Nov 2001 officers New director appointed 2 Buy now
21 Nov 2001 change-of-name Certificate Change Of Name Company 3 Buy now