- Company Overview for THANET LODGE FREEHOLD LIMITED (08235961)
- Filing history for THANET LODGE FREEHOLD LIMITED (08235961)
- People for THANET LODGE FREEHOLD LIMITED (08235961)
- More for THANET LODGE FREEHOLD LIMITED (08235961)
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 |