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) |
---|---|---|---|
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
|
|
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
|
|
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 |