THANET COMMUNITY DEVELOPMENT TRUST LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

29/01/2529 January 2025 Appointment of Mr Joel Aston Hooper as a director on 2025-01-16

View Document

16/10/2416 October 2024 Termination of appointment of Pauline Jane Smith as a director on 2024-10-10

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2427 March 2024 Appointment of Mrs Pauline Jane Smith as a director on 2024-03-20

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

27/02/2427 February 2024 Appointment of Mr Andrew Evans Morris as a secretary on 2024-02-13

View Document

26/02/2426 February 2024 Termination of appointment of Keith Single as a secretary on 2024-02-13

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Cessation of Keith Single as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Notification of a person with significant control statement

View Document

02/10/232 October 2023 Cessation of Barbara Ann Sims as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Cessation of Ralph Christopher Hoult as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Cessation of Richard John Chapman as a person with significant control on 2023-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

10/12/1910 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 01/03/16 NO MEMBER LIST

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH SINGLE

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE LORD

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR RALPH CHRISTOPHER HOULT

View Document

06/03/156 March 2015 01/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL PRODRICK

View Document

13/03/1413 March 2014 01/03/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN HOUGHTON

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MR KEITH SINGLE

View Document

14/03/1314 March 2013 01/03/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR NEIL ROBERT PRODRICK

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIES

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR KEITH SINGLE

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 ADOPT ARTICLES 05/10/2012

View Document

06/03/126 March 2012 01/03/12 NO MEMBER LIST

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR KEITH SINGLE

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MCKEWAN

View Document

06/10/116 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 01/03/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED SUSAN DAVIES

View Document

23/03/1023 March 2010 01/03/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN SIMS / 28/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD GORDON MCKEWAN / 28/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROLINE LORD / 28/02/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/09/092 September 2009 DIRECTOR APPOINTED IAN EDWARD GORDON MCKEWAN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY KEITH SINGLE

View Document

04/06/094 June 2009 SECRETARY APPOINTED SUSAN PATRICIA HOUGHTON

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 21 NORFOLK ROAD CLIFTONVILLE MARGATE KENT CT9 2HU

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR TESSA SHERRIFF

View Document

06/02/096 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ELLEN CLARK

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HOLMES

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DICKINSON

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 01/03/06

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 01/03/05

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 19-21 HARBOUR STREET RAMSGATE KENT CT11 8HA

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 01/03/04

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 ANNUAL RETURN MADE UP TO 01/03/03

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company