- Company Overview for THANET HOLLYWOOD LIMITED (05927350)
- Filing history for THANET HOLLYWOOD LIMITED (05927350)
- People for THANET HOLLYWOOD LIMITED (05927350)
- More for THANET HOLLYWOOD LIMITED (05927350)
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
|
|
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
|
|
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
|
|
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
|
|
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 |