- 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) |
---|---|---|---|
05 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 24 December 2019 | |
11 May 2020 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020 | |
12 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 24 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
15 Oct 2018 | PSC01 | Notification of William James as a person with significant control on 1 October 2018 | |
15 Oct 2018 | PSC01 | Notification of John Henry Gibbons as a person with significant control on 1 October 2018 | |
15 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 October 2018 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 24 December 2017 | |
04 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 24 December 2017 | |
12 Jan 2018 | CH01 | Director's details changed for William James on 12 January 2018 | |
12 Jan 2018 | CH01 | Director's details changed for Mr John Henry Gibbons on 12 January 2018 | |
12 Jan 2018 | AP03 | Appointment of Mrs Tracy Marion O'toole as a secretary on 17 August 2017 | |
12 Jan 2018 | AD01 | Registered office address changed from Flat 6 Thanet Lodge Thanet Road Westgate-on-Sea Kent CT8 8PB England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 12 January 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2016 | AD01 | Registered office address changed from C/O Gableson Property Services Ltd 14 Grenham Road Birchington Kent CT7 9JH to Flat 6 Thanet Lodge Thanet Road Westgate-on-Sea Kent CT8 8PB on 29 July 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | TM01 | Termination of appointment of Susan Baron as a director on 21 February 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Susan Baron as a director on 21 February 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Dec 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-21
|