Founded in 2008, Ramsgate Design & Build Ltd have registered office in Ashford in Kent, it's status at Companies House is "Active". The companies directors are listed as Berry, Kevin, Bradley, Peter at Companies House. Currently we aren't aware of the number of employees at the Ramsgate Design & Build Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, Kevin | 23 May 2008 | 04 June 2020 | 1 |
BRADLEY, Peter | 23 May 2008 | 23 May 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
TM01 - Termination of appointment of director | 04 June 2020 | |
CS01 - N/A | 03 June 2020 | |
PSC01 - N/A | 03 June 2020 | |
PSC07 - N/A | 03 June 2020 | |
MR04 - N/A | 09 August 2019 | |
CH01 - Change of particulars for director | 08 August 2019 | |
PSC04 - N/A | 08 August 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 21 January 2019 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AA01 - Change of accounting reference date | 20 February 2017 | |
AR01 - Annual Return | 27 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
CH01 - Change of particulars for director | 15 October 2015 | |
CH03 - Change of particulars for secretary | 15 October 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 23 April 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 08 June 2009 | |
395 - Particulars of a mortgage or charge | 02 May 2009 | |
395 - Particulars of a mortgage or charge | 02 May 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 July 2008 | |
NEWINC - New incorporation documents | 23 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 April 2010 | Outstanding |
N/A |
Legal mortgage | 28 April 2009 | Outstanding |
N/A |
Debenture | 28 April 2009 | Fully Satisfied |
N/A |