Advanced company searchLink opens in new window

CD10 PROPERTIES THANET LIMITED

Company number 04218466

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)
06 Jul 2017 AP01 Appointment of Mr Paul Graham Meads as a director on 6 July 2017
06 Jul 2017 AA01 Previous accounting period shortened from 31 December 2017 to 6 July 2017
06 Jul 2017 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE to 5 Wigmore Street London W1U 1PB on 6 July 2017
06 Jul 2017 TM02 Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 6 July 2017
06 Jul 2017 MR01 Registration of charge 042184660002, created on 6 July 2017
23 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
25 Apr 2017 AA Full accounts made up to 31 December 2016
03 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 30,000,000
26 May 2016 AA Full accounts made up to 31 December 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 18 September 2015
  • GBP 30,000,000.00
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Iss sha £1 each tp £30000000 of 0F £1 18/09/2015
25 Jun 2015 CH01 Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Warren Stuart Austin on 1 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
11 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
22 May 2015 AA Full accounts made up to 31 December 2014
09 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
30 May 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AP01 Appointment of Mr Warren Stuart Austin as a director
21 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
08 Aug 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
07 Mar 2013 AP01 Appointment of Mr Richard Geoffrey Shaw as a director