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)
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
  • GBP .999999
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
  • GBP .999999