Advanced company searchLink opens in new window

THANET GROWERS THREE LIMITED

Company number 06375797

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)
27 Mar 2017 MR04 Satisfaction of charge 1 in full
23 Mar 2017 AP03 Appointment of Mr Pleun-Willem Van Malkenhorst as a secretary on 22 March 2017
23 Mar 2017 AP01 Appointment of Mr Gerrit Willem Van Straalen as a director on 22 March 2017
23 Mar 2017 AP01 Appointment of Mr Adrianus Johannes Breugem as a director on 22 March 2017
23 Mar 2017 AP01 Appointment of Mr Pleun-Willem Van Malkenhorst as a director on 22 March 2017
23 Mar 2017 TM01 Termination of appointment of Brett Geoffrey Sumner as a director on 22 March 2017
23 Mar 2017 TM01 Termination of appointment of Christopher Peter Mack as a director on 22 March 2017
23 Mar 2017 TM01 Termination of appointment of Ian Alexander Craig as a director on 22 March 2017
23 Mar 2017 TM02 Termination of appointment of Veronica Warner as a secretary on 22 March 2017
05 Oct 2016 AA Full accounts made up to 1 January 2016
22 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
08 Sep 2016 CH01 Director's details changed for Mr Christopher Peter Mack on 8 September 2016
20 Jul 2016 CH01 Director's details changed for Mr Brett Geoffrey Sumner on 27 June 2016
11 May 2016 AP01 Appointment of Mr Brett Geoffrey Sumner as a director on 11 May 2016
30 Nov 2015 AP01 Appointment of Mr Ian Alexander Craig as a director on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Michael John Musk as a director on 30 November 2015
06 Oct 2015 AA Full accounts made up to 26 December 2014
25 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,125,514
08 May 2015 AP03 Appointment of Mrs Veronica Warner as a secretary on 30 April 2015
08 May 2015 TM02 Termination of appointment of Michael John Musk as a secretary on 30 April 2015
01 Oct 2014 AA Full accounts made up to 27 December 2013
24 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,125,514
24 Sep 2014 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Packhouse Barrow Man Road Birchington Kent CT7 0AX on 24 September 2014
07 Oct 2013 AA Full accounts made up to 28 December 2012
02 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,125,514