RAM EUROPEAN HOTELS (A) LIMITED

Linden House Linden House, Tunbridge Wells, TN4 8HH, Kent, United Kingdom
StatusACTIVE
Company No.09426525
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

RAM EUROPEAN HOTELS (A) LIMITED is an active private limited company with number 09426525. It was incorporated 9 years, 3 months, 11 days ago, on 06 February 2015. The company address is Linden House Linden House, Tunbridge Wells, TN4 8HH, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Albert Bibring

Change date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Albert Bibring

Change date: 2024-02-19

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-07

Psc name: Jeremy Godfrey Robson

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-07

Officer name: Mr Jeremy Godfrey Robson

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Nov 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-23

Psc name: Jeremy Godfrey Robson

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Godfrey Robson

Change date: 2022-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Old address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom

New address: Linden House Linden Close Tunbridge Wells Kent TN4 8HH

Change date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW

Change date: 2020-10-07

Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH England

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mr Jeremy Godfrey Robson

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Old address: 3rd Floor 52 Jermyn Street London SW1Y 6LX England

Change date: 2018-12-07

New address: St Bride's House 10 Salisbury Square London EC4Y 8EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: Adelaide House London Bridge London EC4R 9HA England

Change date: 2017-10-06

New address: 3rd Floor 52 Jermyn Street London SW1Y 6LX

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: Adelaide House London Bridge London EC4R 9HA

Change date: 2016-06-15

Old address: Conifers Hive Road Bushey Heath Bushey WD23 1JG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change sail address company with new address

Date: 24 Feb 2016

Category: Address

Type: AD02

New address: Adelaide House London Bridge London EC4R 9HA

Documents

View document PDF

Incorporation company

Date: 06 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLAM INVESTMENTS LTD

2 WHEATLANDS GROVE,BRADFORD,BD9 5JS

Number:10496619
Status:ACTIVE
Category:Private Limited Company

CARR + SALL LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:10820621
Status:ACTIVE
Category:Private Limited Company

CITY WELLBEING LTD

FLAT 17,LONDON,E1 8JY

Number:11670246
Status:ACTIVE
Category:Private Limited Company

CK CAR COMPANY LTD

SUITE 8 STONEBRIDGE HOUSE,HOCKLEY,SS5 4JH

Number:11945482
Status:ACTIVE
Category:Private Limited Company

DAWNZ PROPERTY LTD

39 CROW LANE,ROMFORD,RM7 0EP

Number:06906029
Status:ACTIVE
Category:Private Limited Company

R P ADAM LIMITED

ARPAL WORKS,SELKIRK,TD7 5DU

Number:SC148256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source