VALE ROAD (RAMSGATE) MANAGEMENT LIMITED
Company number 02360831
- Company Overview for VALE ROAD (RAMSGATE) MANAGEMENT LIMITED (02360831)
- Filing history for VALE ROAD (RAMSGATE) MANAGEMENT LIMITED (02360831)
- People for VALE ROAD (RAMSGATE) MANAGEMENT LIMITED (02360831)
- More for VALE ROAD (RAMSGATE) MANAGEMENT LIMITED (02360831)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 10 Vale Place Vale Road Ramsgate Kent CT11 9LL to 12 Lyndhurst Road Ramsgate CT11 8EA on 31 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Joseph William Bradley as a director on 6 July 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Richard Charles Dessemond Edwards as a director on 6 July 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
04 Apr 2022 | AP03 | Appointment of Matthew Charles Carpenter as a secretary on 20 November 2021 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jul 2021 | TM02 | Termination of appointment of Ashley David Moseley as a secretary on 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 10 December 2015. List of shareholders has changed
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | TM02 | Termination of appointment of Joseph William Bradley as a secretary on 21 November 2015 |