- Company Overview for RAMSBURY LIMITED (08183642)
- Filing history for RAMSBURY LIMITED (08183642)
- People for RAMSBURY LIMITED (08183642)
- More for RAMSBURY LIMITED (08183642)
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 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 | |
09 Oct 2012 | CERTNM |
Company name changed rolco 345 LIMITED\certificate issued on 09/10/12
|
|
08 Oct 2012 | TM01 | Termination of appointment of Rollits Company Formations Limited as a director | |
08 Oct 2012 | TM01 | Termination of appointment of John Flanagan as a director | |
08 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 2 October 2012
|
|
08 Oct 2012 | AD01 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ United Kingdom on 8 October 2012 | |
08 Oct 2012 | AP03 | Appointment of Mr Philip Foster Lovel as a secretary | |
08 Oct 2012 | AP01 | Appointment of Mrs Hannah Mary Lovel as a director | |
08 Oct 2012 | AP01 | Appointment of Mr Philip Foster Lovel as a director | |
28 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2012 | NEWINC |
Incorporation
|