- Company Overview for RANSOME TRUST LIMITED (00425425)
- Filing history for RANSOME TRUST LIMITED (00425425)
- People for RANSOME TRUST LIMITED (00425425)
- Charges for RANSOME TRUST LIMITED (00425425)
- More for RANSOME TRUST LIMITED (00425425)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
11 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
30 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Mar 2010 | AP01 | Appointment of The Revd John Harold Simmons as a director | |
25 Mar 2010 | TM02 | Termination of appointment of Alastair Baillie as a secretary | |
24 Mar 2010 | AP01 | Appointment of Mr Richard William Henry Barker as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Paul Taylor as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Jenny Greene as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Alastair Baillie as a director | |
24 Mar 2010 | TM02 | Termination of appointment of Alastair Baillie as a secretary | |
24 Mar 2010 | AD01 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 24 March 2010 | |
24 Mar 2010 | AP03 | Appointment of Mr Arthur James Escott as a secretary | |
24 Mar 2010 | AP01 | Appointment of Mr Arthur James Escott as a director | |
22 Mar 2010 | TM01 | Termination of appointment of Geoffrey Eastwood as a director | |
22 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |