About

Registered Number: 05293770
Date of Incorporation: 23/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT

 

Having been setup in 2004, Tannery Mews (Canterbury) Management Company Ltd have registered office in Birchington in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Dawkings, Elizabeth Jane, Dawkings, Geoffrey Philip, Dunster, Daphne Frances, Mayton, Jean Alison, Chaytor, Stephen, Kent, Ben, Mcgovern, Claire, Temple, Aase Elizabeth are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWKINGS, Elizabeth Jane 17 October 2012 - 1
DAWKINGS, Geoffrey Philip 12 September 2007 - 1
DUNSTER, Daphne Frances 18 January 2008 - 1
MAYTON, Jean Alison 13 October 2008 - 1
CHAYTOR, Stephen 14 November 2007 01 February 2010 1
KENT, Ben 25 June 2007 17 November 2011 1
MCGOVERN, Claire 24 September 2007 09 September 2013 1
TEMPLE, Aase Elizabeth 24 September 2007 16 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 29 August 2019
CH01 - Change of particulars for director 11 April 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 02 September 2014
AP01 - Appointment of director 03 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AP01 - Appointment of director 02 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 12 November 2012
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 23 February 2012
TM01 - Termination of appointment of director 23 December 2011
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 24 December 2010
TM02 - Termination of appointment of secretary 24 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 26 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 24 June 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH04 - Change of particulars for corporate secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 28 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 28 June 2007
AA - Annual Accounts 05 June 2007
225 - Change of Accounting Reference Date 20 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 08 December 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
RESOLUTIONS - N/A 08 June 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
RESOLUTIONS - N/A 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.