THANET OFTO INTERMEDIATE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Appointment of Tarkan Pulur as a director on 2025-01-10

View Document

14/01/2514 January 2025 Termination of appointment of Jemma Louise Sherman as a director on 2025-01-10

View Document

05/12/245 December 2024 Appointment of Mr Jonathan Ball as a director on 2024-12-04

View Document

05/12/245 December 2024 Termination of appointment of Paul Ellis Gill as a director on 2024-12-04

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of John Sinclair as a director on 2024-05-29

View Document

28/06/2428 June 2024 Appointment of Mr Robert John Edwards as a director on 2024-05-29

View Document

08/03/248 March 2024 Appointment of Paul Ellis Gill as a director on 2024-02-27

View Document

08/03/248 March 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-02-27

View Document

29/08/2329 August 2023 Full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

25/10/2225 October 2022 Appointment of Ms Jemma Louise Sherman as a director on 2022-10-18

View Document

25/10/2225 October 2022 Termination of appointment of Paul Ellis Gill as a director on 2022-10-18

View Document

29/03/2229 March 2022 Registered office address changed from 6th Floor Balfour Beatty Capital Limited 350 Euston Road London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 2022-03-29

View Document

28/03/2228 March 2022 Director's details changed for Mr Brian Roland Walker on 2022-03-07

View Document

28/03/2228 March 2022 Change of details for Thanet Ofto Holdco Limited as a person with significant control on 2022-03-09

View Document

28/03/2228 March 2022 Secretary's details changed for Saiema Ibrahim on 2022-03-09

View Document

28/03/2228 March 2022 Director's details changed for Mr John Sinclair on 2022-03-09

View Document

21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MARSHALL / 24/01/2013

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR STEWART ORRELL

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM

View Document

10/12/1010 December 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

10/12/1010 December 2010 SECRETARY APPOINTED NIGEL JOHN MARSHALL

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER JAMES MORRIS

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR BRIAN ROLAND WALKER

View Document

09/12/109 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/109 December 2010 COMPANY NAME CHANGED ALNERY NO. 2934 LIMITED CERTIFICATE ISSUED ON 09/12/10

View Document

12/08/1012 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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