Advanced company searchLink opens in new window

RAMSGATE COURTYARD MANAGEMENT COMPANY LIMITED

Company number 05273731

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 Oct 2018 AA Micro company accounts made up to 31 December 2017
07 Aug 2018 TM01 Termination of appointment of Spencer Dawson James as a director on 26 June 2018
24 Jul 2018 AP04 Appointment of Caxtons Commercial Limited as a secretary on 1 July 2018
24 Jul 2018 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 24 July 2018
23 Jul 2018 AD01 Registered office address changed from Pilcher House Pilcher House Windmill Street Gravesend Kent DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 23 July 2018
23 Jul 2018 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 30 June 2018
23 Jul 2018 AD01 Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to Pilcher House Pilcher House Windmill Street Gravesend Kent DA12 1BG on 23 July 2018
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jul 2017 AP01 Appointment of Mr John Barry Swain as a director on 2 May 2017
07 Mar 2017 AP01 Appointment of Mrs Peta Aileen Gordon as a director on 7 March 2017
16 Jan 2017 TM01 Termination of appointment of Martin Packer as a director on 16 January 2017
10 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
15 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
16 May 2016 AP01 Appointment of Mrs Karen Churcher as a director on 13 May 2016
05 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 69
11 Nov 2015 AD01 Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
18 Feb 2015 AP01 Appointment of Mr David Glyn Thomas as a director on 29 January 2015
01 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 69
12 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
26 Jun 2014 AP01 Appointment of Mr John Vincent Walker as a director
19 Feb 2014 TM01 Termination of appointment of Raymond Butcher as a director
19 Dec 2013 AP01 Appointment of Mr Neil Peter Crawley as a director