NEATH PROPERTIES RAMSGATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewUnaudited abridged accounts made up to 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

09/08/249 August 2024 Unaudited abridged accounts made up to 2023-11-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Registration of charge 085685730008, created on 2023-12-15

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

25/10/2325 October 2023 Satisfaction of charge 085685730006 in full

View Document

25/10/2325 October 2023 Satisfaction of charge 085685730003 in full

View Document

25/10/2325 October 2023 Satisfaction of charge 085685730007 in full

View Document

18/08/2318 August 2023 Unaudited abridged accounts made up to 2022-11-29

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

05/07/215 July 2021 Unaudited abridged accounts made up to 2020-11-29

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

17/06/1917 June 2019 PREVEXT FROM 28/06/2018 TO 30/11/2018

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BAKER / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BAKER / 10/06/2019

View Document

21/03/1921 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BAKER / 21/12/2018

View Document

11/02/1911 February 2019 CESSATION OF JOHN VICTOR BAKER AS A PSC

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BAKER / 21/12/2018

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR BAKER / 19/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN VICTOR BAKER / 19/04/2018

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BAKER / 16/06/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BAKER / 16/06/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VICTOR BAKER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN BAKER

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

11/07/1611 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED NICHOLAS JOHN BAKER

View Document

16/07/1516 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/02/1523 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 10

View Document

24/06/1424 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085685730005

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085685730004

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085685730003

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085685730002

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR BAKER / 13/09/2013

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085685730001

View Document

30/08/1330 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1330 August 2013 19/06/13 STATEMENT OF CAPITAL GBP 5.00

View Document

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company