Advanced company searchLink opens in new window

IRVING RAMSAY LIMITED

Company number 06992705

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)
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 110
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 May 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 110
08 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2015 AD01 Registered office address changed from 93a Grey Street 93a Grey Street Newcastle upon Tyne NE1 6EG England to Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG on 28 April 2015
20 Apr 2015 AD01 Registered office address changed from 52 Easedale Avenue Newcastle upon Tyne NE3 5TB to 93a Grey Street 93a Grey Street Newcastle upon Tyne NE1 6EG on 20 April 2015
15 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Dec 2013 AD01 Registered office address changed from 1 Bamburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TX England on 16 December 2013
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Oct 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2011 AD01 Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England on 1 September 2011
31 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
14 Jun 2011 SH10 Particulars of variation of rights attached to shares
06 Jun 2011 SH10 Particulars of variation of rights attached to shares
06 Jun 2011 CC04 Statement of company's objects
06 Jun 2011 SH08 Change of share class name or designation
06 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Mark Irving on 17 August 2010
17 Aug 2009 NEWINC Incorporation