RAMSGATE HIGH STREET PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/10/247 October 2024 | Change of details for Ms Rochelle Susan Godden as a person with significant control on 2024-10-07 |
| 07/10/247 October 2024 | Director's details changed for Mrs Rochelle Susan Godden on 2024-10-07 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-24 with updates |
| 28/03/2428 March 2024 | Change of details for Ms Rochelle Susan Godden as a person with significant control on 2024-03-28 |
| 28/03/2428 March 2024 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28 |
| 28/03/2428 March 2024 | Director's details changed for Ms Rochelle Susan Godden on 2024-03-28 |
| 30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
| 30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-24 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-24 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
| 11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROCHELLE SUSAN GODDEN / 22/06/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 28/11/1728 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 18/11/1718 November 2017 | DISS40 (DISS40(SOAD)) |
| 16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROCHELLE SUSAN GODDEN / 16/11/2017 |
| 16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCHELLE SUSAN GODDEN |
| 16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
| 12/09/1712 September 2017 | FIRST GAZETTE |
| 05/02/175 February 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/12/1620 December 2016 | DISS40 (DISS40(SOAD)) |
| 13/12/1613 December 2016 | FIRST GAZETTE |
| 09/08/169 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
| 28/01/1628 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/06/1525 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/06/1426 June 2014 | DIRECTOR APPOINTED ROCHELLE GODDEN |
| 26/06/1426 June 2014 | CURRSHO FROM 30/06/2015 TO 31/12/2014 |
| 26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JORDAN GODDEN |
| 26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JEREMY GODDEN |
| 24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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