THE THANET COMMUNITY DEVELOPMENT COMPANY

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Restoration by order of the court

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 Application to strike the company off the register

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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 01/03/14 NO MEMBER LIST

View Document

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

View Document

13/03/1413 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Document

04/01/144 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 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOUGHTON

View Document

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

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH SINGLE

View Document

13/03/1313 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 DIRECTOR APPOINTED MR KEITH SINGLE

View Document

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

View Document

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

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MCKEWAN

View Document

29/03/1229 March 2012 28/03/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR KEITH SINGLE

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROLINE LORD / 29/03/2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 28/03/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED IAN EDWARD GORDON MCKEWAN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED SUSAN DAVIES

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH SINGLE

View Document

29/03/1029 March 2010 28/03/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH SINGLE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED SUSAN PATRICIA HOUGHTON

View Document

02/09/092 September 2009 DIRECTOR APPOINTED RICHARD JOHN CHAPMAN

View Document

02/09/092 September 2009 DIRECTOR APPOINTED BARBARA ANN SIMS

View Document

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

View Document

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

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MORRIS

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

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED ANNE CAROLINE LORD

View Document

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

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DICKINSON

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

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

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 28/03/06

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/04/054 April 2005 ANNUAL RETURN MADE UP TO 28/03/05

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

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 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 28/03/04

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 28/03/03

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 ANNUAL RETURN MADE UP TO 28/03/02

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 11 COLLEGE WALK MARGATE KENT CT9 1PR

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ANNUAL RETURN MADE UP TO 28/03/01

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: SAINT JOHNS BUSINESS CENTRE ST PETERS ROAD MARGATE KENT CT9 1TE

View Document

28/03/0028 March 2000 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