About

Registered Number: 04199297
Date of Incorporation: 12/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT

 

Thanet Court Ltd was founded on 12 April 2001 and has its registered office in Hadleigh, it's status is listed as "Active". There are 6 directors listed as Saxby, Gloria, Cable, Janet, Saxby, Roger Donald, Button, Roberta, Norton, Beryl June, Norton, Laurence for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABLE, Janet 01 November 2019 - 1
SAXBY, Roger Donald 12 April 2001 - 1
NORTON, Beryl June 20 October 2004 01 November 2019 1
NORTON, Laurence 12 April 2001 20 October 2004 1
Secretary Name Appointed Resigned Total Appointments
SAXBY, Gloria 24 April 2002 - 1
BUTTON, Roberta 12 April 2001 24 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 16 April 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 18 May 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 16 June 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 09 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 15 July 2003
287 - Change in situation or address of Registered Office 30 May 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.