- Company Overview for THANET GROWERS ONE LIMITED (06375785)
- Filing history for THANET GROWERS ONE LIMITED (06375785)
- People for THANET GROWERS ONE LIMITED (06375785)
- Charges for THANET GROWERS ONE LIMITED (06375785)
- More for THANET GROWERS ONE LIMITED (06375785)
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) |
---|---|---|---|
14 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AD02 | Register inspection address has been changed from The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom to Thanet Earth Marketing Limited Barrow Man Road Birchington Kent CT7 0AX | |
24 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | TM02 | Termination of appointment of Andre Boekestijn as a secretary | |
29 May 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | AP03 | Appointment of Pleun-Willem Van Malkenhorst as a secretary | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Dec 2012 | AP01 | Appointment of Gerrit Willem Van Straalen as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Wilhelmus Grootscholten as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Mike Bruinen as a director | |
17 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
17 Oct 2012 | AD04 | Register(s) moved to registered office address | |
21 May 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
07 Feb 2012 | AP03 | Appointment of Andre Martijn Boekestijn as a secretary | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jan 2012 | TM01 | Termination of appointment of Christopher Mack as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Michael Musk as a director | |
27 Jan 2012 | TM02 | Termination of appointment of Rebecca Turner as a secretary | |
27 Jan 2012 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN on 27 January 2012 | |
27 Jan 2012 | AP01 | Appointment of Wilhelmus Johannes Maria Grootscholten as a director |