This company is commonly known as Ramsgate Football Community Club Cic. The company was founded 10 years ago and was given the registration number 08867390. The firm's registered office is in RAMSGATE. You can find them at Southwood Stadium, Prices Avenue, Ramsgate, Kent. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | RAMSGATE FOOTBALL COMMUNITY CLUB CIC |
---|---|---|
Company Number | : | 08867390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN | Director | 29 January 2014 | Active |
Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN | Secretary | 01 July 2020 | Active |
Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN | Director | 17 October 2019 | Active |
6, Cecil Square, Margate, England, CT9 1BD | Director | 24 October 2016 | Active |
6, Cecil Square, Margate, England, CT9 1BD | Director | 29 January 2014 | Active |
Christopher Frank Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Cecil Square, Margate, England, CT9 1BD |
Nature of control | : |
|
Mr Anthony Michael Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Cecil Square, Margate, England, CT9 1BD |
Nature of control | : |
|
Richard Albert Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-31 | Dissolution | Dissolution application strike off company. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Gazette | Gazette filings brought up to date. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-05-03 | Officers | Termination director company with name termination date. | Download |
2021-05-03 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Appoint person secretary company with name date. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Resolution | Resolution. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.