- Company Overview for RAMSHORN LIMITED (03777568)
- Filing history for RAMSHORN LIMITED (03777568)
- People for RAMSHORN LIMITED (03777568)
- Charges for RAMSHORN LIMITED (03777568)
- More for RAMSHORN LIMITED (03777568)
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) |
---|---|---|---|
20 Feb 2019 | AA | Group of companies' accounts made up to 31 May 2018 | |
13 Feb 2019 | MR01 | Registration of charge 037775680003, created on 11 February 2019 | |
06 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
20 Feb 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | CH01 | Director's details changed for Martin Hampson on 1 March 2017 | |
03 Mar 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
02 Mar 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Robert Wake as a director on 1 October 2015 | |
11 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2015
|
|
11 Feb 2016 | SH03 | Purchase of own shares. | |
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
03 Feb 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
12 Feb 2014 | AA | Group of companies' accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Group of companies' accounts made up to 31 May 2012 | |
25 Jan 2013 | AP01 | Appointment of Mr Richard Michael Stamps as a director | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2012 | TM01 | Termination of appointment of John Waterland as a director | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders |