Advanced company searchLink opens in new window

CITIZENS ADVICE THANET

Company number 04176324

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)
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
06 Dec 2016 TM01 Termination of appointment of Kay Byatt as a director on 6 December 2016
11 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
19 Aug 2016 TM01 Termination of appointment of Jacqueline Mary O'carroll as a director on 18 August 2016
03 Mar 2016 AR01 Annual return made up to 27 February 2016 no member list
02 Feb 2016 CERTNM Company name changed citizens advice thanet LIMITED\certificate issued on 02/02/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
27 Jan 2016 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
16 Nov 2015 CERTNM Company name changed thanet district citizens advice bureau\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
05 Nov 2015 AP01 Appointment of Mr Richard David Charlton as a director on 21 October 2015
05 Nov 2015 TM01 Termination of appointment of Thomas Michael Staynes as a director on 21 October 2015
05 Nov 2015 TM01 Termination of appointment of Thomas Michael Staynes as a director on 21 October 2015
24 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
03 Sep 2015 TM01 Termination of appointment of Mary Dwyer as a director on 7 May 2015
28 May 2015 AP01 Appointment of Dr Geoff Lindley as a director on 29 April 2015
23 Apr 2015 AD01 Registered office address changed from The Old Town Hall Market Street Margate Kent CT9 1EU to Mill Lane House 2Nd Floor Wing, Mill Lane House Mill Lane Margate Kent CT9 1LB on 23 April 2015
26 Mar 2015 TM01 Termination of appointment of a director
26 Mar 2015 TM01 Termination of appointment of Catherine Omahoney as a director on 19 March 2015
17 Mar 2015 AP01 Appointment of Miss Catherine Omahoney as a director on 23 October 2013
12 Mar 2015 TM01 Termination of appointment of Catherine Mary O'mahoney as a director on 21 February 2015
05 Mar 2015 AR01 Annual return made up to 27 February 2015 no member list
05 Mar 2015 CH01 Director's details changed for Mrs Rebecca Kirkpatrick on 13 November 2014
05 Mar 2015 AP01 Appointment of Miss Danielle Crosland as a director on 28 January 2015
05 Mar 2015 AP01 Appointment of Mr Carl Adams as a director on 28 January 2015
05 Dec 2014 AP01 Appointment of Mrs Rebecca Kirkpatrick as a director on 13 November 2014
05 Dec 2014 TM01 Termination of appointment of Dorothea Gillian West as a director on 13 November 2014