Advanced company searchLink opens in new window

RAMILBY ESTATES LIMITED

Company number 00987641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2017 CS01 Confirmation statement made on 10 December 2016 with updates
16 Feb 2017 EH01 Elect to keep the directors' register information on the public register
16 Feb 2017 AD01 Registered office address changed from C/O Ramilby Estates Limited Preston Cottage Preston Cirencester Gloucestershire GL7 5PR to Wilderness Cottage Rendcomb Cirencester Glos GL7 7HD on 16 February 2017
08 Aug 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
22 Aug 2015 AP01 Appointment of Mr Hayden Pereira as a director on 1 June 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 TM02 Termination of appointment of Yvonne Denise Pereira as a secretary on 1 June 2014
06 Jan 2015 AP03 Appointment of Mr Hayden Pereira as a secretary on 1 June 2014
26 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
14 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Oct 2011 AD01 Registered office address changed from Keynes Cottage Gosditch Ashton Keynes Wiltshire SN6 6NZ on 12 October 2011
18 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
06 Jan 2011 CH03 Secretary's details changed for Mrs Yvonne Denise Pereira on 24 February 2010
31 Aug 2010 TM01 Termination of appointment of a director
31 Aug 2010 TM01 Termination of appointment of Ralph Freethy as a director
21 Apr 2010 AD01 Registered office address changed from Flat 3 Tivoli Place 24 Tivoli Road Cheltenham Gloucestershire GL50 2TF on 21 April 2010