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)
04 Nov 2003 AA Full accounts made up to 31 December 2002
11 Jun 2003 363a Return made up to 17/05/03; full list of members
09 Apr 2003 225 Accounting reference date extended from 30/09/02 to 31/12/02
28 Mar 2003 403a Declaration of satisfaction of mortgage/charge
03 Dec 2002 288a New secretary appointed
03 Dec 2002 288b Secretary resigned
29 Nov 2002 287 Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE
26 Nov 2002 288a New director appointed
21 Nov 2002 AUD Auditor's resignation
29 Oct 2002 288a New director appointed
29 Oct 2002 288b Director resigned
29 Oct 2002 288b Director resigned
17 Jun 2002 AA Accounts for a dormant company made up to 30 September 2001
10 Jun 2002 363a Return made up to 17/05/02; full list of members
29 Oct 2001 395 Particulars of mortgage/charge
29 Oct 2001 CERTNM Company name changed grantwest thanet properties limi ted\certificate issued on 29/10/01
19 Jul 2001 288a New director appointed
19 Jul 2001 288a New director appointed
19 Jul 2001 288a New secretary appointed
19 Jul 2001 288b Director resigned
19 Jul 2001 288b Director resigned
19 Jul 2001 288b Secretary resigned
02 Jul 2001 287 Registered office changed on 02/07/01 from: 200 aldersgate street london EC1A 4JJ
02 Jul 2001 225 Accounting reference date shortened from 31/05/02 to 30/09/01
12 Jun 2001 CERTNM Company name changed sherrybay LIMITED\certificate issued on 12/06/01