Advanced company searchLink opens in new window

RAMSHORN PROPERTIES LIMITED

Company number 05976265

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)
26 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
20 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates
29 Sep 2016 AD01 Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF to 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG on 29 September 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Mar 2016 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
23 Mar 2016 CH01 Director's details changed for Mr Kevin David Cowell on 23 March 2016
17 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2015 MR01 Registration of charge 059762650001, created on 20 October 2015
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
16 May 2015 AD01 Registered office address changed from The Office,, 195 Galmington Road Taunton Somerset TA1 4SS to Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 16 May 2015
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Jun 2014 TM01 Termination of appointment of William James as a director
17 Jun 2014 AP01 Appointment of Kevin David Cowell as a director
17 Jun 2014 AP01 Appointment of Mr John Richard Bury Billingham as a director
04 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
13 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for William Nicholas James on 18 December 2012
18 Dec 2012 TM02 Termination of appointment of James Pugh as a secretary
07 Mar 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
07 Mar 2012 AR01 Annual return made up to 24 October 2010 with full list of shareholders