About

Registered Number: 06257046
Date of Incorporation: 23/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 40 Howard Road, Clarendon Park, Leicester, LE2 1XG,

 

Having been setup in 2007, Ratcliffe Court (2006) Ltd are based in Leicester, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, John Nigel 24 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BUTLIN, Peter William 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 22 October 2018
AA01 - Change of accounting reference date 20 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 16 January 2018
PSC08 - N/A 09 January 2018
AA01 - Change of accounting reference date 23 October 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 01 July 2016
AP03 - Appointment of secretary 23 February 2016
AP01 - Appointment of director 23 February 2016
AD01 - Change of registered office address 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 26 May 2014
AP04 - Appointment of corporate secretary 28 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 July 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 02 June 2010
TM01 - Termination of appointment of director 12 November 2009
225 - Change of Accounting Reference Date 22 September 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 19 February 2009
287 - Change in situation or address of Registered Office 30 June 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 06 February 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.