TANKERTON GRAND PAVILION (1998) LIMITED
Company number 03613219
- Company Overview for TANKERTON GRAND PAVILION (1998) LIMITED (03613219)
- Filing history for TANKERTON GRAND PAVILION (1998) LIMITED (03613219)
- People for TANKERTON GRAND PAVILION (1998) LIMITED (03613219)
- More for TANKERTON GRAND PAVILION (1998) LIMITED (03613219)
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 |