Advanced company searchLink opens in new window

RAMSAY COURT MANAGEMENT COMPANY LIMITED

Company number 05811141

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)
14 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
02 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
12 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CH01 Director's details changed for Mr Mark Richard Ellis on 17 June 2014
02 Jul 2018 CS01 Confirmation statement made on 9 May 2018 with updates
21 Jun 2018 AP01 Appointment of Mr Aleksander Neumann as a director on 1 June 2018
06 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Aug 2017 TM01 Termination of appointment of Gary James Weston as a director on 31 July 2017
26 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
20 May 2015 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 20 May 2015
20 May 2015 AD01 Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 20 May 2015
15 May 2015 CH01 Director's details changed for Mr Mark Richard Ellis on 15 May 2015