Advanced company searchLink opens in new window

RAMSGATE DEVELOPMENT COMPANY LIMITED

Company number 09422758

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)
19 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
11 Feb 2019 PSC07 Cessation of Robbie James Hill as a person with significant control on 7 April 2016
07 Aug 2018 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 7 August 2018
05 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
08 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
14 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
22 Aug 2016 AD01 Registered office address changed from Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of Michael Stannard as a director on 15 August 2016
16 Aug 2016 AP01 Appointment of Mr Anthony Albert Hollis as a director on 12 August 2016
02 Aug 2016 MR01 Registration of charge 094227580002, created on 20 July 2016
22 Jul 2016 MR01 Registration of charge 094227580001, created on 20 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
07 Mar 2016 CH01 Director's details changed for Mr Michael Stannard on 7 March 2016
07 Mar 2016 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY on 7 March 2016
17 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
19 Jan 2016 AD01 Registered office address changed from 14 Maynard Road the Wincheap Estate Canterbury Kent CT1 3RH England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 19 January 2016
05 Jan 2016 CH01 Director's details changed for Mr Michael Stannard on 31 December 2015
27 Jul 2015 CERTNM Company name changed cardy wincheap LIMITED\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
21 Jul 2015 CERTNM Company name changed cardy ramsgate LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
26 Feb 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
24 Feb 2015 CH01 Director's details changed for Mr Michael Stannard on 23 February 2015
04 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-04
  • GBP 100