Advanced company searchLink opens in new window

THANET AND EAST KENT CHAMBER LTD.

Company number 04518138

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)
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 May 2016 AP01 Appointment of Mr David Nigel Reeve Foley as a director on 29 April 2016
26 Nov 2015 AP01 Appointment of Mrs Laraine Soliman as a director on 6 November 2015
26 Oct 2015 AR01 Annual return made up to 23 August 2015 no member list
26 Oct 2015 AD02 Register inspection address has been changed from C/O Dover District Chamber of Commerce White Cliffs Business Centre Honeywood Road Whitfield Dover Kent CT16 3EH England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Sep 2014 AR01 Annual return made up to 23 August 2014 no member list
26 Sep 2014 AD01 Registered office address changed from Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ United Kingdom to Innovation House, Innovation Way Discovery Park Sandwich Kent CT13 9FF on 26 September 2014
03 Jul 2014 AA Total exemption full accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 23 August 2013 no member list
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
12 Nov 2012 AR01 Annual return made up to 23 August 2012 no member list
12 Nov 2012 AD01 Registered office address changed from Kent Innovation Centre Millenium Way Broadstairs Kent CT10 2QQ on 12 November 2012
10 Nov 2012 TM01 Termination of appointment of Adam Freeland as a director
06 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
23 Nov 2011 AR01 Annual return made up to 23 August 2011 no member list
23 Nov 2011 AD03 Register(s) moved to registered inspection location
23 Nov 2011 TM01 Termination of appointment of Ian Minter as a director
23 Nov 2011 AD02 Register inspection address has been changed
23 Nov 2011 TM02 Termination of appointment of Ian Minter as a secretary
02 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
12 Nov 2010 AR01 Annual return made up to 23 August 2010 no member list
12 Nov 2010 CH01 Director's details changed for Mary Katherine Campbell on 1 October 2009
12 Nov 2010 CH01 Director's details changed for Adai Lee Freeland on 1 February 2010
01 Jul 2010 AA Total exemption full accounts made up to 31 August 2009