Advanced company searchLink opens in new window

THANET GROWERS ONE LIMITED

Company number 06375785

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)
24 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,265,997
24 Oct 2014 AD02 Register inspection address has been changed from The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom to Thanet Earth Marketing Limited Barrow Man Road Birchington Kent CT7 0AX
24 Jun 2014 AA Full accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,265,997
17 Oct 2013 TM02 Termination of appointment of Andre Boekestijn as a secretary
29 May 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 AP03 Appointment of Pleun-Willem Van Malkenhorst as a secretary
22 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
12 Dec 2012 AP01 Appointment of Gerrit Willem Van Straalen as a director
23 Nov 2012 TM01 Termination of appointment of Wilhelmus Grootscholten as a director
23 Nov 2012 TM01 Termination of appointment of Mike Bruinen as a director
17 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
17 Oct 2012 AD04 Register(s) moved to registered office address
21 May 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Feb 2012 MG01 Duplicate mortgage certificatecharge no:2
07 Feb 2012 AP03 Appointment of Andre Martijn Boekestijn as a secretary
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2012 TM01 Termination of appointment of Christopher Mack as a director
27 Jan 2012 TM01 Termination of appointment of Michael Musk as a director
27 Jan 2012 TM02 Termination of appointment of Rebecca Turner as a secretary
27 Jan 2012 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN on 27 January 2012
27 Jan 2012 AP01 Appointment of Wilhelmus Johannes Maria Grootscholten as a director
27 Jan 2012 AP01 Appointment of Mike Bruinen as a director
12 Jan 2012 MISC Section 519