- Company Overview for 73 RAMSDEN ROAD LIMITED (02634842)
- Filing history for 73 RAMSDEN ROAD LIMITED (02634842)
- People for 73 RAMSDEN ROAD LIMITED (02634842)
- More for 73 RAMSDEN ROAD LIMITED (02634842)
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) |
---|---|---|---|
18 May 2021 | TM02 | Termination of appointment of Gordon John Johnston as a secretary on 17 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Joanne Marie Battersby as a director on 17 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Nalin Manoj Patel as a director on 17 May 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
03 Aug 2017 | PSC04 | Change of details for Miss Joanne Marie Battersby as a person with significant control on 15 May 2017 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 May 2017 | CH01 | Director's details changed for Miss Joanne Marie Battersby on 15 May 2017 | |
16 May 2017 | CH01 | Director's details changed for Miss Joanne Marie Battersby on 15 May 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Nicholas Lawson as a director on 29 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
23 Oct 2014 | TM01 | Termination of appointment of Sarah Butterworth as a director on 4 August 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Robert Blomfield as a director | |
25 Sep 2013 | AP01 | Appointment of Miss Joanne Marie Battersby as a director | |
24 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|