Advanced company searchLink opens in new window

GILES RAMSAY LTD

Company number 05397675

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)
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mr Giles Ramsay on 17 March 2012
26 Apr 2012 CH03 Secretary's details changed for Douglas Ramsay on 17 March 2012
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from 37 Fenner Square Battersea London SW11 2HQ on 4 April 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Giles Ramsay on 25 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 363a Return made up to 17/03/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Mar 2008 363a Return made up to 17/03/08; full list of members
05 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Apr 2007 363a Return made up to 17/03/07; full list of members
15 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
28 Mar 2006 363s Return made up to 17/03/06; full list of members
04 May 2005 288a New secretary appointed
04 May 2005 288a New director appointed
18 Mar 2005 288b Director resigned
18 Mar 2005 288b Secretary resigned
17 Mar 2005 NEWINC Incorporation