- Company Overview for RAMSEY HALL LIMITED (02696895)
- Filing history for RAMSEY HALL LIMITED (02696895)
- People for RAMSEY HALL LIMITED (02696895)
- Charges for RAMSEY HALL LIMITED (02696895)
- Insolvency for RAMSEY HALL LIMITED (02696895)
- More for RAMSEY HALL LIMITED (02696895)
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
|
|
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
|
|
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
|
|
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 |