TANNERY MEWS (CANTERBURY) MANAGEMENT COMPANY LIMITED

The Brick Barn Court Road The Brick Barn Court Road, Birchington, CT7 0PT, Kent
StatusACTIVE
Company No.05293770
Category
Incorporated23 Nov 2004
Age19 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

TANNERY MEWS (CANTERBURY) MANAGEMENT COMPANY LIMITED is an active with number 05293770. It was incorporated 19 years, 5 months, 22 days ago, on 23 November 2004. The company address is The Brick Barn Court Road The Brick Barn Court Road, Birchington, CT7 0PT, Kent.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-22

Officer name: Dr Maximilian Otto Besenhard

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Sara Margaret Bimson

Appointment date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Neil Antony Boswell

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Stringer

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aase Temple

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Mcgovern

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jane Dawkings

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: Brooklands Fordwich Road Sturry Canterbury Kent CT2 0BS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Kent

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2010

Action Date: 24 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-24

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Chaytor

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Chaytor

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Antony Boswell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Geoffrey Philip Dawkings

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Claire Mcgovern

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aase Elizabeth Temple

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Daphne Frances Dunster

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hertford Company Secretaries Limited

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Jean Alison Mayton

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Ben Kent

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jean alison mayton

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/11/08

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / hertford company secretaries LIMITED / 04/02/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director graham douglas clark logged form

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary lyn neale logged form

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director stephen john snowdon logged form

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed daphne frances dunster

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/11/07

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 28/06/07 from: osprey house new mill road orpington kent BR5 3JQ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/11/06

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Resolution

Date: 08 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/11/05

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 10 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 23 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOCTOR ANGELA LIMITED

54 SUTCLIFFE ROAD,WELLING,DA16 1NL

Number:09473752
Status:ACTIVE
Category:Private Limited Company

ENNIS CONSULTING LTD

16 EILSTON ROAD,EDINBURGH,EH29 9FJ

Number:SC548387
Status:ACTIVE
Category:Private Limited Company

FRIENDS HOLDINGS LIMITED

C/O ASCENDIS UNIT 3, BUILDING 2,WILMSLOW,SK9 4LY

Number:11294196
Status:ACTIVE
Category:Private Limited Company

IMCA SERVICES LTD

2 WANDLE ROAD,CROYDON,CR0 1FJ

Number:11190967
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANOR FARM CARAVAN & CAMPING SITE LIMITED

SEATON DOWN HILL,SEATON,EX12 2JA

Number:08594110
Status:ACTIVE
Category:Private Limited Company

S & C TRANSPORT LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:04644848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source