RAMSGATE YACHT SALES LIMITED

04447090
UNIT 50 WATERHAM BUSINESS PARK HIGHSTREET ROAD HERNHILL, KENT ME13 9EJ

Documents

Documents
Date Category Description Pages
07 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2020 officers Termination of appointment of director (Karen Belinda Simmons) 1 Buy now
25 Oct 2020 officers Termination of appointment of director (Reimar Robin Simmons) 1 Buy now
25 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2020 officers Termination of appointment of secretary (Karen Belinda Simmons) 1 Buy now
25 Oct 2020 officers Appointment of director (Mr Richard Nicholls) 2 Buy now
25 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2020 accounts Annual Accounts 7 Buy now
24 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2019 accounts Annual Accounts 8 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 accounts Annual Accounts 8 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 accounts Annual Accounts 6 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
05 Nov 2015 accounts Annual Accounts 6 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
26 May 2015 officers Change of particulars for director (Reimar Robin Simmons) 2 Buy now
19 Jan 2015 accounts Annual Accounts 6 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 accounts Annual Accounts 6 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
19 Jun 2013 officers Appointment of director (Karen Belinda Simmons) 3 Buy now
29 Jan 2013 accounts Annual Accounts 6 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
20 Jun 2012 officers Change of particulars for director (Reimar Robin Simmons) 2 Buy now
20 Jun 2012 officers Change of particulars for secretary (Karen Belinda Simmons) 2 Buy now
05 Jan 2012 accounts Annual Accounts 6 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 accounts Annual Accounts 5 Buy now
25 Jun 2010 annual-return Annual Return 14 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
25 Jul 2009 annual-return Return made up to 24/05/09; full list of members 5 Buy now
09 Dec 2008 accounts Annual Accounts 6 Buy now
11 Jul 2008 annual-return Return made up to 24/05/08; full list of members 3 Buy now
07 Mar 2008 accounts Annual Accounts 6 Buy now
26 Jun 2007 annual-return Return made up to 24/05/07; no change of members 6 Buy now
04 Apr 2007 accounts Annual Accounts 6 Buy now
03 Oct 2006 annual-return Return made up to 24/05/06; full list of members 6 Buy now
28 Dec 2005 accounts Annual Accounts 5 Buy now
20 Jun 2005 annual-return Return made up to 24/05/05; full list of members 6 Buy now
12 Jan 2005 accounts Annual Accounts 5 Buy now
06 Aug 2004 annual-return Return made up to 24/05/04; full list of members 6 Buy now
16 Mar 2004 accounts Annual Accounts 5 Buy now
29 Jul 2003 annual-return Return made up to 24/05/03; full list of members 7 Buy now
12 Jul 2003 officers New secretary appointed 2 Buy now
12 Jul 2003 officers Secretary resigned 1 Buy now
12 Jul 2003 officers Director resigned 1 Buy now
18 Jan 2003 mortgage Particulars of mortgage/charge 5 Buy now
18 Jan 2003 mortgage Particulars of mortgage/charge 5 Buy now
15 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
13 Jan 2003 capital Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
10 Jan 2003 officers New director appointed 2 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2002 officers New secretary appointed 2 Buy now
19 Jun 2002 officers Director resigned 1 Buy now
19 Jun 2002 officers Secretary resigned 1 Buy now
24 May 2002 incorporation Incorporation Company 17 Buy now