Download leads from Nexok and grow your business. Find out more

Ramsgate Care Limited

Documents

Total Documents41
Total Pages198

Filing History

13 March 2020Confirmation statement made on 1 March 2020 with no updates
5 January 2020Unaudited abridged accounts made up to 31 March 2019
5 September 2019Registration of charge 088515900003, created on 2 September 2019
5 September 2019Registration of charge 088515900004, created on 2 September 2019
1 March 2019Confirmation statement made on 1 March 2019 with updates
10 January 2019Audited abridged accounts made up to 31 March 2018
28 August 2018Confirmation statement made on 21 August 2018 with no updates
29 December 2017Audited abridged accounts made up to 31 March 2017
29 December 2017Audited abridged accounts made up to 31 March 2017
30 August 2017Confirmation statement made on 21 August 2017 with no updates
30 August 2017Director's details changed for Mr Scott Craig Bernard on 30 August 2017
30 August 2017Director's details changed for Mr Peter Michael Cooke on 30 August 2017
30 August 2017Director's details changed for Mr Brett Roy Bernard on 30 August 2017
30 August 2017Director's details changed for Mr Peter Michael Cooke on 30 August 2017
30 August 2017Confirmation statement made on 21 August 2017 with no updates
30 August 2017Director's details changed for Mr Scott Craig Bernard on 30 August 2017
30 August 2017Director's details changed for Mr Brett Roy Bernard on 30 August 2017
31 December 2016Accounts for a dormant company made up to 31 March 2016
31 December 2016Accounts for a dormant company made up to 31 March 2016
1 September 2016Confirmation statement made on 21 August 2016 with updates
1 September 2016Confirmation statement made on 21 August 2016 with updates
27 July 2016Registration of charge 088515900002, created on 22 July 2016
27 July 2016Registration of charge 088515900002, created on 22 July 2016
12 July 2016Registration of charge 088515900001, created on 5 July 2016
12 July 2016Registration of charge 088515900001, created on 5 July 2016
16 March 2016Registered office address changed from , 32 Victoria Street, Brierley Hill, Dudley, Westmidlands, DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016
16 March 2016Registered office address changed from , 32 Victoria Street, Brierley Hill, Dudley, Westmidlands, DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016
31 December 2015Accounts for a dormant company made up to 31 March 2015
31 December 2015Accounts for a dormant company made up to 31 March 2015
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
21 February 2015Accounts for a dormant company made up to 31 March 2014
21 February 2015Accounts for a dormant company made up to 31 March 2014
24 September 2014Appointment of Peter Michael Cooke as a director on 11 September 2014
24 September 2014Appointment of Peter Michael Cooke as a director on 11 September 2014
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
23 January 2014Current accounting period shortened from 31 January 2015 to 31 March 2014
23 January 2014Current accounting period shortened from 31 January 2015 to 31 March 2014
20 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing