RAMSGATE PROPERTY PARTNERSHIP 44 (GP) LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 Application to strike the company off the register

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

13/12/1913 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

13/12/1813 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/07/1727 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/07/1627 July 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/05/163 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROPERTY SECRETARIES LIMITED / 21/09/2015

View Document

08/01/168 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/15

View Document

22/10/1522 October 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 35 GROSVENOR STREET MAYFAIR LONDON W1K 4QX

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIEVE

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE SUTER

View Document

02/01/132 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/05/115 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GRIEVE / 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MICHAEL HEFFERNAN / 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN DEON GRAY / 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE ELIZABETH SUTER / 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHICKEN / 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AFSHIN TARAZ / 31/03/2011

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROPERTY SECRETARIES LIMITED / 10/12/2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 3 NEW BURLINGTON MEWS LONDON W1B 4QB

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROPERTY SECRETARIES LIMITED / 31/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06

View Document

31/03/0531 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information