THANET PROPERTY COMPANY LIMITED

05082624
STOCKWELL HOUSE, CECIL SQUARE MARGATE KENT CT9 1BD

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 5 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 8 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 4 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Hans Retallick) 1 Buy now
12 Apr 2019 officers Termination of appointment of director (Hans Retallick) 1 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 8 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 3 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
09 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Mar 2016 accounts Annual Accounts 3 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
04 Dec 2014 accounts Annual Accounts 2 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
17 Oct 2013 accounts Annual Accounts 2 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 officers Termination of appointment of director (Jasmine Retallick) 1 Buy now
04 Feb 2013 officers Appointment of director (Mr Andrew Charles Dickinson) 2 Buy now
08 Oct 2012 accounts Annual Accounts 2 Buy now
30 Mar 2012 annual-return Annual Return 5 Buy now
12 Oct 2011 accounts Annual Accounts 2 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
26 Oct 2010 accounts Annual Accounts 2 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Change of particulars for director (Jasmine Elizabeth Retallick) 2 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
01 Apr 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 2 Buy now
22 Apr 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
18 Feb 2008 accounts Annual Accounts 2 Buy now
21 May 2007 annual-return Return made up to 24/03/07; full list of members 3 Buy now
16 Apr 2007 officers Director's particulars changed 1 Buy now
13 Apr 2007 address Location of debenture register 1 Buy now
13 Apr 2007 address Location of register of members 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: stockwell house, cecil square margate kent CT9 1BD 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: 5 elms avenue ramsgate kent CT11 9BW 1 Buy now
13 Apr 2007 officers Director's particulars changed 1 Buy now
13 Apr 2007 officers New secretary appointed 1 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
13 Apr 2007 officers Secretary resigned 1 Buy now
01 Feb 2007 accounts Annual Accounts 3 Buy now
02 Oct 2006 accounts Annual Accounts 3 Buy now
18 Apr 2006 annual-return Return made up to 24/03/06; full list of members 3 Buy now
24 Jun 2005 annual-return Return made up to 24/03/05; full list of members 8 Buy now
21 Oct 2004 officers New secretary appointed 2 Buy now
31 Mar 2004 officers Secretary resigned 1 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
31 Mar 2004 address Registered office changed on 31/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
24 Mar 2004 incorporation Incorporation Company 18 Buy now