- Company Overview for RAMILBY ESTATES LIMITED (00987641)
- Filing history for RAMILBY ESTATES LIMITED (00987641)
- People for RAMILBY ESTATES LIMITED (00987641)
- Registers for RAMILBY ESTATES LIMITED (00987641)
- More for RAMILBY ESTATES LIMITED (00987641)
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
|
|
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
|
|
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
|
|
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 |