Advanced company searchLink opens in new window

NEATH PROPERTIES RAMSGATE LIMITED

Company number 08568573

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2023 MR01 Registration of charge 085685730008, created on 15 December 2023
25 Oct 2023 MR04 Satisfaction of charge 085685730003 in full
25 Oct 2023 MR04 Satisfaction of charge 085685730006 in full
25 Oct 2023 MR04 Satisfaction of charge 085685730007 in full
18 Aug 2023 AA Unaudited abridged accounts made up to 29 November 2022
18 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
18 Aug 2022 AA Unaudited abridged accounts made up to 29 November 2021
15 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
05 Jul 2021 AA Unaudited abridged accounts made up to 29 November 2020
13 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
17 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
01 Oct 2020 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to 18 Athelstan Road Canterbury CT1 3UW on 1 October 2020
02 Apr 2020 MR01 Registration of charge 085685730006, created on 31 March 2020
02 Apr 2020 MR01 Registration of charge 085685730007, created on 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
22 Jan 2020 MR04 Satisfaction of charge 085685730001 in full
22 Jan 2020 MR04 Satisfaction of charge 085685730005 in full
22 Jan 2020 MR04 Satisfaction of charge 085685730002 in full
04 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
12 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
17 Jun 2019 AA01 Previous accounting period extended from 28 June 2018 to 30 November 2018
10 Jun 2019 CH01 Director's details changed for Mr Nicholas John Baker on 10 June 2019
10 Jun 2019 PSC04 Change of details for Mr Nicholas John Baker as a person with significant control on 10 June 2019
21 Mar 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018