Advanced company searchLink opens in new window

19-23 GEORGE STREET (RAMSGATE) MANAGEMENT COMPANY LIMITED

Company number 05822564

Filter by category

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)
22 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
21 Jun 2022 CH04 Secretary's details changed for Miles and Barr Estate & Block Management Limited on 16 June 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
14 Oct 2021 AP04 Appointment of Miles and Barr Estate & Block Management Limited as a secretary on 1 October 2021
14 Oct 2021 TM02 Termination of appointment of Sara Anne Benfell as a secretary on 1 October 2021
14 Oct 2021 AD01 Registered office address changed from 50 Station Road Westgate on Sea Kent CT8 8QY to 44 - 46 Queen Street Ramsgate CT11 9EF on 14 October 2021
27 Sep 2021 AA Accounts for a dormant company made up to 31 May 2021
10 Aug 2021 AP03 Appointment of Mrs Sara Anne Benfell as a secretary on 10 August 2021
10 Aug 2021 TM02 Termination of appointment of Julie Elizabeth Harman as a secretary on 10 August 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
27 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 TM01 Termination of appointment of Jane Frances Barfoot as a director on 16 May 2020
31 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
30 May 2018 CH01 Director's details changed
29 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
29 May 2018 CH01 Director's details changed for Ms Jane Frances Luckhurst on 29 May 2018
26 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016