1812 INVESTORS LIMITED

05415503
66 ST PETERS AVENUE CLEETHORPES LINCOLNSHIRE UNITED KINGDOM DN35 8HP

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 4 Buy now
26 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2023 accounts Annual Accounts 4 Buy now
27 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2022 accounts Annual Accounts 3 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2021 accounts Annual Accounts 3 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2020 accounts Annual Accounts 3 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2019 officers Change of particulars for director (Mr John Stephen Ramus) 2 Buy now
24 Sep 2019 officers Change of particulars for director (Mrs Isobel Bedford Ramus) 2 Buy now
24 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2019 accounts Annual Accounts 7 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
26 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2017 accounts Annual Accounts 8 Buy now
10 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
16 Jan 2017 officers Appointment of director (Mrs Isobel Bedford Ramus) 2 Buy now
16 Jan 2017 capital Return of Allotment of shares 3 Buy now
09 Aug 2016 accounts Annual Accounts 7 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 accounts Annual Accounts 3 Buy now
12 May 2015 officers Termination of appointment of secretary (Dale House Secretaries Limited) 1 Buy now
12 May 2015 officers Appointment of director (Mr John Stephen Ramus) 2 Buy now
12 May 2015 officers Termination of appointment of director (David John Brason) 1 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
21 May 2014 accounts Annual Accounts 3 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
22 May 2013 accounts Annual Accounts 3 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 accounts Annual Accounts 4 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
05 Dec 2010 accounts Annual Accounts 4 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 address Change Sail Address Company 1 Buy now
11 May 2010 officers Change of particulars for corporate secretary (Dale House Secretaries Limited) 2 Buy now
11 Jun 2009 accounts Annual Accounts 8 Buy now
28 Apr 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
17 Apr 2009 annual-return Return made up to 06/04/09; full list of members 3 Buy now
19 Dec 2008 capital Ad 17/11/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
10 Oct 2008 officers Director appointed david john brason 2 Buy now
07 Oct 2008 officers Appointment terminated secretary isobel ramus 1 Buy now
07 Oct 2008 officers Appointment terminated director john ramus 1 Buy now
07 Oct 2008 officers Secretary appointed dale house secretaries LIMITED 2 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 22 chantry road bishop's stortford hertfordshire CM23 2SF 1 Buy now
20 Aug 2008 accounts Annual Accounts 8 Buy now
15 Apr 2008 annual-return Return made up to 06/04/08; full list of members 3 Buy now
15 Apr 2008 capital Capitals not rolled up 2 Buy now
18 Jan 2008 accounts Annual Accounts 8 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: 28 raynham road bishops stortford hertfordshire CM23 5PE 1 Buy now
11 May 2007 annual-return Return made up to 06/04/07; no change of members 6 Buy now
28 Jun 2006 accounts Annual Accounts 6 Buy now
19 Apr 2006 annual-return Return made up to 06/04/06; full list of members 6 Buy now
06 Apr 2005 incorporation Incorporation Company 13 Buy now