CLOISTERS (RAMSGATE) RESIDENTS COMPANY LIMITED(THE)
Company number 01645072
- Company Overview for CLOISTERS (RAMSGATE) RESIDENTS COMPANY LIMITED(THE) (01645072)
- Filing history for CLOISTERS (RAMSGATE) RESIDENTS COMPANY LIMITED(THE) (01645072)
- People for CLOISTERS (RAMSGATE) RESIDENTS COMPANY LIMITED(THE) (01645072)
- More for CLOISTERS (RAMSGATE) RESIDENTS COMPANY LIMITED(THE) (01645072)
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) |
---|---|---|---|
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Sep 2022 | TM01 | Termination of appointment of William Michael Hicks as a director on 14 September 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of Elizabeth Frances Flood as a director on 25 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
25 Nov 2021 | CH01 | Director's details changed for Mrs Katie Laura Miles on 25 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Mrs Katie Laura Miles as a director on 10 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr Andrew David Ralph as a director on 10 November 2021 | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
16 Dec 2020 | CH01 | Director's details changed for Mrs Elizabeth Flood on 16 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mrs Elizabeth Flood as a director on 15 December 2020 | |
30 Nov 2020 | MA | Memorandum and Articles of Association | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
12 Jul 2020 | CH01 | Director's details changed for Mrs Patricia Carolyn Hall on 12 July 2020 | |
20 Sep 2019 | CH01 | Director's details changed for Tommy Gervi Svendsen on 20 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Jill Irene Hurley as a director on 20 September 2019 | |
20 Sep 2019 | PSC07 | Cessation of Derek Norman Hurley as a person with significant control on 20 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Derek Norman Hurley as a director on 20 September 2019 | |
20 Sep 2019 | AP03 | Appointment of Mr John Salkeld as a secretary on 20 September 2019 | |
20 Sep 2019 | TM02 | Termination of appointment of Derek Norman Hurley as a secretary on 20 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 24 the Cloisters St Augustines Ramsgate Kent CT11 9PL to 27 the Cloisters Ramsgate CT11 9PL on 20 September 2019 |