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)
15 May 2015 CH01 Director's details changed for Mark Richard Ellis on 15 May 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
24 Jul 2014 CH01 Director's details changed for Mark Richard Ellis on 1 January 2014
24 Jul 2014 CH01 Director's details changed for Mr Gary James Weston on 1 January 2014
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
24 Jul 2013 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom on 24 July 2013
16 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
29 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Oct 2011 AD01 Registered office address changed from Enterprise House 115 Edmund Street Birmingham West Midlands B3 2HJ on 19 October 2011
03 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
19 Apr 2011 TM01 Termination of appointment of Richard Davies as a director
29 Mar 2011 AP01 Appointment of Mr Gary James Weston as a director
02 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
09 Aug 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Richard John Davies on 9 May 2010
28 Jul 2010 AP01 Appointment of Mark Ellis as a director
12 May 2010 TM01 Termination of appointment of Jonathan Shepherd as a director
10 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
17 Feb 2010 AD01 Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 17 February 2010
15 Dec 2009 TM02 Termination of appointment of Glyn Edward as a secretary
02 Jun 2009 363a Return made up to 09/05/09; full list of members
18 Nov 2008 AA Total exemption full accounts made up to 30 June 2008