RAMSAY COURT MANAGEMENT COMPANY LIMITED
Company number 05811141
- Company Overview for RAMSAY COURT MANAGEMENT COMPANY LIMITED (05811141)
- Filing history for RAMSAY COURT MANAGEMENT COMPANY LIMITED (05811141)
- People for RAMSAY COURT MANAGEMENT COMPANY LIMITED (05811141)
- More for RAMSAY COURT MANAGEMENT COMPANY LIMITED (05811141)
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
|
|
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
|
|
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 |