Advanced company searchLink opens in new window

TANKERTON GRAND PAVILION (1998) LIMITED

Company number 03613219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 AP01 Appointment of Ms Sally Maxine Carpenter as a director on 9 January 2025
13 Jan 2025 TM01 Termination of appointment of Mark Anthony Peterson as a director on 7 January 2025
19 Nov 2024 TM01 Termination of appointment of Ronald Charles Stockburn as a director on 1 December 2023
09 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
29 May 2024 AA Accounts for a dormant company made up to 31 August 2023
12 Jan 2024 AP01 Appointment of Mr Mark Anthony Peterson as a director on 5 January 2024
04 Sep 2023 AP04 Appointment of Kent Property Management as a secretary on 1 September 2023
04 Sep 2023 TM02 Termination of appointment of William Property Management Limited as a secretary on 1 September 2023
04 Sep 2023 AD01 Registered office address changed from 111 West Street Faversham Kent ME13 7JB England to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on 4 September 2023
31 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
31 Aug 2022 TM01 Termination of appointment of David Arthur Fowler as a director on 18 August 2022
02 Feb 2022 AA Micro company accounts made up to 31 August 2021
14 Oct 2021 AP01 Appointment of Mr Ronald Charles Stockburn as a director on 12 October 2021
14 Oct 2021 AP01 Appointment of Ms Angela Claire Heini as a director on 12 October 2021
29 Sep 2021 AP04 Appointment of William Property Management Ltd as a secretary on 16 September 2021
29 Sep 2021 TM02 Termination of appointment of Mandy Jane Broughton as a secretary on 16 September 2021
06 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
10 Aug 2021 AD01 Registered office address changed from 158 High Street Herne Bay Kent CT6 5NP to 111 West Street Faversham Kent ME13 7JB on 10 August 2021
14 Dec 2020 AP01 Appointment of Mr David Arthur Fowler as a director on 21 November 2020
22 Oct 2020 AA Micro company accounts made up to 31 August 2020
10 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
10 Sep 2020 TM01 Termination of appointment of Peter Chester as a director on 31 July 2020
07 Oct 2019 AA Micro company accounts made up to 31 August 2019