About

Registered Number: 06375797
Date of Incorporation: 19/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 2 Barrow Man Road, Birchington, Kent, CT7 0AX,

 

Established in 2007, Thanet Growers Three Ltd have registered office in Birchington, Kent, it's status is listed as "Active". There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAN MALKENHORST, Pleun-Willem 22 March 2017 - 1
MUSK, Michael John 25 April 2013 30 April 2015 1
TURNER, Rebecca Edith Joan 15 October 2010 25 April 2013 1
WARNER, Veronica 30 April 2015 22 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 26 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 03 October 2018
PSC05 - N/A 02 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2018
CH01 - Change of particulars for director 02 October 2018
CH01 - Change of particulars for director 02 October 2018
AD01 - Change of registered office address 02 October 2018
AA - Annual Accounts 04 September 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 October 2017
PSC02 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
MR04 - N/A 27 March 2017
AP03 - Appointment of secretary 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM02 - Termination of appointment of secretary 23 March 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 20 July 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 25 September 2015
AP03 - Appointment of secretary 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 October 2013
AP03 - Appointment of secretary 27 June 2013
TM02 - Termination of appointment of secretary 27 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 01 June 2012
RP04 - N/A 07 October 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 30 March 2011
SH01 - Return of Allotment of shares 11 February 2011
RESOLUTIONS - N/A 07 February 2011
CC04 - Statement of companies objects 07 February 2011
AP03 - Appointment of secretary 22 October 2010
TM02 - Termination of appointment of secretary 22 October 2010
AR01 - Annual Return 15 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
AA - Annual Accounts 18 August 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
363a - Annual Return 03 October 2008
395 - Particulars of a mortgage or charge 09 August 2008
225 - Change of Accounting Reference Date 13 June 2008
353 - Register of members 18 December 2007
SA - Shares agreement 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.