- Company Overview for MINSTER LODGE (RAMSGATE) LIMITED (05260056)
- Filing history for MINSTER LODGE (RAMSGATE) LIMITED (05260056)
- People for MINSTER LODGE (RAMSGATE) LIMITED (05260056)
- More for MINSTER LODGE (RAMSGATE) LIMITED (05260056)
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
|
|
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
|
|
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
|
|
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 |