- Company Overview for THANET EARTH CONSTRUCTION LIMITED (06513864)
- Filing history for THANET EARTH CONSTRUCTION LIMITED (06513864)
- People for THANET EARTH CONSTRUCTION LIMITED (06513864)
- Charges for THANET EARTH CONSTRUCTION LIMITED (06513864)
- More for THANET EARTH CONSTRUCTION LIMITED (06513864)
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) |
---|---|---|---|
30 Nov 2015 | TM02 | Termination of appointment of Veronica Warner as a secretary on 30 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Michael John Musk as a secretary on 30 November 2015 | |
15 Oct 2015 | AA | Full accounts made up to 24 April 2015 | |
08 May 2015 | AP03 | Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 | |
05 May 2015 | CH01 | Director's details changed for Mr Pluen Willem Van Malkenhorst on 2 May 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Pluen Willem Van Malkenhorst as a director on 18 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Gerrit Willem Van Straalen as a director on 18 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Desmond Anthony Kingsley as a director on 9 January 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Wilhelmus Johannes Maria Grootscholten as a director on 20 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
30 Jan 2015 | TM01 | Termination of appointment of Robert Johannes Bal as a director on 29 January 2015 | |
02 Oct 2014 | AA | Full accounts made up to 25 April 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
19 Nov 2013 | AP01 | Appointment of Mr Robert Johannes Bal as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Cornelis Van Der Kaaij as a director | |
17 Oct 2013 | AA | Full accounts made up to 26 April 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
14 Jan 2013 | AD01 | Registered office address changed from C/O Fresca Group Limited Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom on 14 January 2013 | |
14 Sep 2012 | AA | Full accounts made up to 27 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Mr Christopher Peter Mack on 6 December 2011 | |
07 Nov 2011 | AA | Full accounts made up to 29 April 2011 | |
10 Jun 2011 | AP01 | Appointment of Mr Mark Huckstep as a director | |
04 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
04 Mar 2011 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom on 4 March 2011 |