Advanced company searchLink opens in new window

RAMSEY HALL LIMITED

Company number 02696895

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)
24 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
10 Sep 2015 MR04 Satisfaction of charge 1 in full
07 Sep 2015 AD01 Registered office address changed from Avenue House 62 the Avenue Southampton Hampshire SO17 1XS to Enterprise House Ocean Way Southampton SO14 3XB on 7 September 2015
25 Mar 2015 CH01 Director's details changed for Mr Philip Ronald Boyle on 25 March 2015
24 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 CH01 Director's details changed for Mr Matthew Eliot Davis on 1 May 2014
04 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Sep 2013 AP01 Appointment of Mr Matthew Eliot Davis as a director
26 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
10 May 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Mar 2011 AR01 Annual return made up to 13 March 2011
17 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
08 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
27 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
05 Apr 2009 363a Return made up to 13/03/09; full list of members
02 Jul 2008 288b Appointment terminated director barry nayler
09 May 2008 288b Appointment terminated secretary nigel hunt
09 May 2008 288a Secretary appointed excite LIMITED
06 May 2008 AA Total exemption small company accounts made up to 30 June 2007
20 Mar 2008 363a Return made up to 13/03/08; full list of members