Advanced company searchLink opens in new window

RAMSBURY ESTATES LIMITED

Company number 03368361

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)
06 Oct 2000 AA Accounts for a small company made up to 31 December 1999
15 Aug 2000 287 Registered office changed on 15/08/00 from: c/o bignalls 3 de walden court 85 new cavendish street london W1M 7RA
02 Jun 2000 363s Return made up to 29/04/00; full list of members
15 May 1999 AA Accounts for a small company made up to 31 December 1998
06 May 1999 363s Return made up to 29/04/99; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/04/99; no change of members
24 Sep 1998 AA Accounts for a small company made up to 31 December 1997
19 May 1998 363s Return made up to 09/05/98; full list of members
01 Feb 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
01 Feb 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
01 Feb 1998 88(2)R Ad 01/07/97--------- £ si 1000000@1=1000000 £ ic 2/1000002
01 Feb 1998 123 £ nc 1000/1001000 01/07/97
12 Sep 1997 225 Accounting reference date shortened from 31/05/98 to 31/12/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/05/98 to 31/12/97
09 Jul 1997 288a New director appointed
02 Jul 1997 CERTNM Company name changed elfindene LIMITED\certificate issued on 03/07/97
02 Jul 1997 288b Director resigned
02 Jul 1997 288a New secretary appointed
02 Jul 1997 288b Secretary resigned
02 Jun 1997 288a New secretary appointed
02 Jun 1997 288a New director appointed
02 Jun 1997 288b Director resigned
02 Jun 1997 288b Secretary resigned
02 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 May 1997 287 Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP
09 May 1997 NEWINC Incorporation