- Company Overview for RAMSHORN PROPERTIES LIMITED (05976265)
- Filing history for RAMSHORN PROPERTIES LIMITED (05976265)
- People for RAMSHORN PROPERTIES LIMITED (05976265)
- Charges for RAMSHORN PROPERTIES LIMITED (05976265)
- More for RAMSHORN PROPERTIES LIMITED (05976265)
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
|
|
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
|
|
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
|
|
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 |