TANKERTON GRAND PAVILION (1998) LIMITED
Status | ACTIVE |
Company No. | 03613219 |
Category | Private Limited Company |
Incorporated | 11 Aug 1998 |
Age | 25 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TANKERTON GRAND PAVILION (1998) LIMITED is an active private limited company with number 03613219. It was incorporated 25 years, 8 months, 17 days ago, on 11 August 1998. The company address is Unit 2 Dennehill Business Centre Unit 2 Dennehill Business Centre, Canterbury, CT4 6HD, England.
Company Fillings
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Peterson
Appointment date: 2024-01-05
Documents
Appoint corporate secretary company with name date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-09-01
Officer name: Kent Property Management
Documents
Termination secretary company with name termination date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Property Management Limited
Termination date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Address
Type: AD01
Old address: 111 West Street Faversham Kent ME13 7JB England
New address: Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD
Change date: 2023-09-04
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Termination director company with name termination date
Date: 31 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Arthur Fowler
Termination date: 2022-08-18
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Charles Stockburn
Appointment date: 2021-10-12
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Claire Heini
Appointment date: 2021-10-12
Documents
Appoint corporate secretary company with name date
Date: 29 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: William Property Management Ltd
Appointment date: 2021-09-16
Documents
Termination secretary company with name termination date
Date: 29 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mandy Jane Broughton
Termination date: 2021-09-16
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
New address: 111 West Street Faversham Kent ME13 7JB
Change date: 2021-08-10
Old address: 158 High Street Herne Bay Kent CT6 5NP
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 21 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-21
Officer name: Mr David Arthur Fowler
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Peter Chester
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Chester
Appointment date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Chester
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alyson Elizabeth Wreford
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Chester
Change date: 2010-08-11
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mandy broughton / 12/02/2009
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alyson wreford
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from 91-95 high street herne bay kent CT6 5LQ
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; change of members
Documents
Legacy
Date: 15 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 15/03/04 from: 212 tankerton road tankerton whitstable kent CT5 2AU
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; no change of members
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; change of members
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with made up date
Date: 28 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 28 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/09/99 to 31/08/99
Documents
Legacy
Date: 22 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; full list of members
Documents
Legacy
Date: 07 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/08/98-29/09/98 £ si 14@1=14 £ ic 2/16
Documents
Legacy
Date: 07 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 28/09/99
Documents
Legacy
Date: 03 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 03/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3RD FLOOR,LONDON,W1F 8JB
Number: | 07936651 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 PRICES COURT,LONDON,SW11 3YS
Number: | 10844217 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIANDA TERRACE MANAGEMENT COMPANY LIMITED
4 MIANDA TERRACE,ILMINSTER,TA19 0DX
Number: | 04586911 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTH EAST ELECTRICAL & PROPERTY MAINTENANCE LTD
53 MILBANK ROAD,HARTLEPOOL,TS24 8NE
Number: | 11945846 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWLEDGE DOCK,LONDON,E16 2RD
Number: | 11446725 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHURCH LANE,HULL,HU7 5XE
Number: | 07944220 |
Status: | ACTIVE |
Category: | Private Limited Company |