- Company Overview for CD10 PROPERTIES THANET LIMITED (04218466)
- Filing history for CD10 PROPERTIES THANET LIMITED (04218466)
- People for CD10 PROPERTIES THANET LIMITED (04218466)
- Charges for CD10 PROPERTIES THANET LIMITED (04218466)
- More for CD10 PROPERTIES THANET LIMITED (04218466)
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
|
|
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
|
|
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |