Advanced company searchLink opens in new window

44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED

Company number 05297576

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)
28 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 14
28 Nov 2014 TM02 Termination of appointment of Terry Butson as a secretary on 1 November 2014
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
06 Dec 2013 AD01 Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU United Kingdom on 6 December 2013
05 Dec 2013 CH01 Director's details changed for Mr Jason Richard Tuxworth on 1 November 2013
28 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
28 Nov 2012 AD01 Registered office address changed from 30 Cambridge Street St Neots Cambs PE19 1JL on 28 November 2012
22 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
28 Jan 2011 AP01 Appointment of Alison Jean Hopper as a director
17 Jan 2011 AP01 Appointment of Mr Stuart Grant Young as a director
11 Jan 2011 TM01 Termination of appointment of David Park as a director
11 Jan 2011 TM01 Termination of appointment of Anthony Cork as a director
23 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
12 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
15 Feb 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
29 Dec 2009 TM01 Termination of appointment of Helen Hathaway as a director
29 Dec 2009 CH01 Director's details changed for Jason Richard Tuxworth on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Mr David Andrew Park on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Anthony Albert John Cork on 1 October 2009
29 Dec 2009 TM02 Termination of appointment of Helen Hathaway as a secretary