WELLINGTON CRESCENT (NO.8) RAMSGATE LIMITED
Company number 02794155
- Company Overview for WELLINGTON CRESCENT (NO.8) RAMSGATE LIMITED (02794155)
- Filing history for WELLINGTON CRESCENT (NO.8) RAMSGATE LIMITED (02794155)
- People for WELLINGTON CRESCENT (NO.8) RAMSGATE LIMITED (02794155)
- More for WELLINGTON CRESCENT (NO.8) RAMSGATE LIMITED (02794155)
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) |
---|---|---|---|
24 Nov 2013 | AD01 | Registered office address changed from Flat 1 8 Wellington Crescent Ramsgate Kent CT11 8JL on 24 November 2013 | |
02 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
06 Dec 2011 | AP01 | Appointment of Mr Jonathan Rowland Thomas Page as a director on 2 November 2010 | |
05 Dec 2011 | CH01 | Director's details changed for Ms Jane Antoinette Downing on 4 December 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Mr John Michael Weston Miller on 3 December 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Jason Dunn as a director on 1 March 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Mr Paul Herbert Cobb on 3 December 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Alan Charles Daley on 4 December 2011 | |
05 Dec 2011 | CH03 | Secretary's details changed for Jane Antoinette Downing on 4 December 2011 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
06 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
06 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 May 2009 | 288a | Director appointed jason dunn | |
20 May 2009 | 288b | Appointment terminate, director taiwo adedeji logged form | |
18 May 2009 | 288b | Appointment terminated director taiiwo adedeji | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
31 Dec 2008 | 363a | Return made up to 31/12/07; full list of members | |
21 Mar 2007 | 363s |
Return made up to 26/02/07; full list of members
|
|
21 Mar 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
17 Feb 2007 | 363s |
Return made up to 26/02/06; full list of members
|