- Company Overview for RAMON HOLDINGS LIMITED (05933693)
- Filing history for RAMON HOLDINGS LIMITED (05933693)
- People for RAMON HOLDINGS LIMITED (05933693)
- Charges for RAMON HOLDINGS LIMITED (05933693)
- More for RAMON HOLDINGS LIMITED (05933693)
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) |
---|---|---|---|
10 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
27 May 2020 | AP01 | Appointment of Mr Trevor Andrew Ballard as a director on 26 May 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Azor Alinson as a director on 21 February 2020 | |
17 Dec 2019 | AA | Full accounts made up to 30 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
30 Sep 2019 | TM01 | Termination of appointment of Simon Nicholas Baldock as a director on 27 September 2019 | |
19 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
12 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | SH08 | Change of share class name or designation | |
07 Dec 2017 | AA | Full accounts made up to 25 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
07 Jan 2017 | AA | Full accounts made up to 26 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
16 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
16 Jun 2015 | AUD | Auditor's resignation | |
09 Jun 2015 | AP01 | Appointment of Roger William Walters as a director on 28 May 2015 | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2015 | MR01 | Registration of charge 059336930009, created on 28 May 2015 | |
03 Jun 2015 | AP01 |
Appointment of Terence David Dearlove as a director on 28 May 2015
|
|
03 Jun 2015 | AD01 | Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Holdings Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 |