Advanced company searchLink opens in new window

RAMSBURY LIMITED

Company number 08183642

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)
15 Jan 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted