Advanced company searchLink opens in new window

MINSTER LODGE (RAMSGATE) LIMITED

Company number 05260056

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)
20 Dec 2016 AD01 Registered office address changed from 10 Minster Lodge Edith Road Ramsgate Kent CT11 0EN England to Flat 10 Minster Lodge Edith Road Ramsgate Kent CT11 0EN on 20 December 2016
19 Dec 2016 AD01 Registered office address changed from 50 Station Road Westgate on Sea Kent CT8 8QY to 10 Minster Lodge Edith Road Ramsgate Kent CT11 0EN on 19 December 2016
15 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
04 May 2016 AP01 Appointment of Mr John Walter Pidduck as a director on 26 April 2016
27 Apr 2016 TM01 Termination of appointment of Benjamin Summers as a director on 11 April 2016
13 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12
10 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12
16 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 12
04 Mar 2013 TM02 Termination of appointment of Julie Erridge as a secretary
20 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
14 Sep 2012 AP01 Appointment of Mr Benjamin Summers as a director
14 Sep 2012 TM01 Termination of appointment of John Roch as a director
06 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Derek Barry Kirkaldif on 1 January 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
19 Oct 2010 AP03 Appointment of Ms Julie Elizabeth Erridge as a secretary
19 Oct 2010 TM02 Termination of appointment of Paul King as a secretary
21 May 2010 AA Total exemption small company accounts made up to 31 October 2009