Advanced company searchLink opens in new window

THANET HOLLYWOOD LIMITED

Company number 05927350

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 Sep 2016 CH01 Director's details changed for Mr Victor Leonard Bussey on 6 September 2016
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 800
29 Sep 2015 AD02 Register inspection address has been changed from 7 Firs Street Dudley West Midlands DY2 7DN England to C/O Rw Accounts Ltd 4 Arthur Street Oswestry Shropshire SY11 1JN
15 Sep 2015 AD01 Registered office address changed from 7 Firs Street Dudley West Midlands DY2 7DN to 4 Arthur Street Oswestry Shropshire SY11 1JN on 15 September 2015
25 Aug 2015 TM01 Termination of appointment of Royston Olner as a director on 25 August 2015
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Nov 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 800
22 Nov 2014 AD02 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 7 Firs Street Dudley West Midlands DY2 7DN
22 Nov 2014 AD01 Registered office address changed from Flat 1 9 Adrian Square Westgate-on-Sea Kent CT8 8SU to 7 Firs Street Dudley West Midlands DY2 7DN on 22 November 2014
17 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 800
30 Sep 2013 AD01 Registered office address changed from the Office Way House, Wayborough Hill Minster Ramsgate Kent CT12 4HR United Kingdom on 30 September 2013
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Feb 2013 CH01 Director's details changed for Mr Royston Olner on 9 February 2013
06 Nov 2012 AD01 Registered office address changed from Way House Wayborough Hill Minster Ramsgate Kent CT12 4HR on 6 November 2012
06 Nov 2012 TM02 Termination of appointment of Emma Bussey as a secretary
06 Nov 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Apr 2012 CH01 Director's details changed for Victor Leonard Bussey on 1 March 2011
06 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 19 April 2011
  • GBP 800
14 Jun 2011 AP01 Appointment of Royston Olner as a director
18 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Nov 2010 AD03 Register(s) moved to registered inspection location