Advanced company searchLink opens in new window

THANET LODGE FREEHOLD LIMITED

Company number 08235961

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)
29 Oct 2024 AA Micro company accounts made up to 24 December 2023
07 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 24 December 2022
08 Nov 2023 AD01 Registered office address changed from Flat 2 Thanet Lodge Thanet Road Westgate-on-Sea CT8 8PB England to 94 Park Lane Croydon Surrey CR0 1JB on 8 November 2023
08 Nov 2023 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 20 February 2023
08 Nov 2023 CS01 Confirmation statement made on 2 October 2023 with updates
05 Jan 2023 TM01 Termination of appointment of Susan Huntley as a director on 4 January 2023
24 Nov 2022 TM02 Termination of appointment of Tracy Marion O'toole as a secretary on 24 November 2022
21 Nov 2022 CH01 Director's details changed for Ms Susan Hartley on 21 November 2022
21 Nov 2022 AD01 Registered office address changed from 33 Station Road Rainham Gillingham ME8 7RS England to Flat 2 Thanet Lodge Thanet Road Westgate-on-Sea CT8 8PB on 21 November 2022
31 Oct 2022 AP01 Appointment of Ms Yvonne Martina Curtin as a director on 31 October 2022
07 Oct 2022 TM01 Termination of appointment of Susan Baron as a director on 7 October 2022
05 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
24 Aug 2022 AD01 Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 24 August 2022
27 Jul 2022 AA Accounts for a dormant company made up to 24 December 2021
17 Dec 2021 AP01 Appointment of Ms Susan Hartley as a director on 17 December 2021
17 Dec 2021 AP01 Appointment of Mr Gary Lynch as a director on 16 December 2021
16 Dec 2021 PSC08 Notification of a person with significant control statement
16 Dec 2021 TM01 Termination of appointment of William James as a director on 16 December 2021
16 Dec 2021 PSC07 Cessation of William James as a person with significant control on 16 December 2021
11 Dec 2021 AP01 Appointment of Ms Susan Baron as a director on 11 December 2021
02 Oct 2021 PSC07 Cessation of John Henry Gibbons as a person with significant control on 14 October 2020
02 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
07 Sep 2021 AA Accounts for a dormant company made up to 24 December 2020
14 Oct 2020 TM01 Termination of appointment of John Henry Gibbons as a director on 14 October 2020