Advanced company searchLink opens in new window

73 RAMSDEN ROAD LIMITED

Company number 02634842

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)
26 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2024 CS01 Confirmation statement made on 1 August 2024 with updates
25 Nov 2024 PSC01 Notification of Roseann Louise Jeffery as a person with significant control on 2 August 2023
25 Nov 2024 PSC01 Notification of Christopher John Robert Jeffery as a person with significant control on 2 August 2023
22 Oct 2024 PSC07 Cessation of Jennifer Susan Crane as a person with significant control on 2 August 2023
22 Oct 2024 PSC07 Cessation of Jonathan Stephen Crane as a person with significant control on 2 August 2023
22 Oct 2024 PSC01 Notification of Nalin Manoj Patel as a person with significant control on 2 August 2023
22 Oct 2024 PSC07 Cessation of Joanne Marie Battersby as a person with significant control on 2 August 2023
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
07 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2023 CS01 Confirmation statement made on 1 August 2023 with updates
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Dec 2022 CH03 Secretary's details changed for Mr Nalin Manoj Patel on 1 November 2022
16 Dec 2022 CH01 Director's details changed for Mr Nick Lawson on 1 November 2022
15 Dec 2022 PSC04 Change of details for Mr Nicholas Luke Lawson as a person with significant control on 1 November 2022
15 Dec 2022 PSC04 Change of details for Miss Joanne Marie Battersby as a person with significant control on 1 November 2022
15 Dec 2022 CH01 Director's details changed for Mr Nalin Manoj Patel on 1 November 2022
15 Dec 2022 AD01 Registered office address changed from C/O Hjs Chartered Accountant 12-14 Carlton Place Southampton Hampshire SO15 2EA to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 15 December 2022
10 Oct 2022 CS01 Confirmation statement made on 1 August 2022 with updates
12 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
23 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 May 2021 AP03 Appointment of Mr Nalin Manoj Patel as a secretary on 17 May 2021