- Company Overview for NEATH PROPERTIES RAMSGATE LIMITED (08568573)
- Filing history for NEATH PROPERTIES RAMSGATE LIMITED (08568573)
- People for NEATH PROPERTIES RAMSGATE LIMITED (08568573)
- Charges for NEATH PROPERTIES RAMSGATE LIMITED (08568573)
- More for NEATH PROPERTIES RAMSGATE LIMITED (08568573)
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 |