Advanced company searchLink opens in new window

RAMMSANDERSON ECOLOGY LIMITED

Company number 08999992

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 Sep 2024 AA Accounts for a small company made up to 31 December 2023
18 Jul 2024 MR04 Satisfaction of charge 089999920001 in full
21 Jun 2024 CH01 Director's details changed for Mr Anthony John Mellor on 21 June 2024
17 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
15 Dec 2023 AD01 Registered office address changed from The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG England to Oban House 8 Chilwell Road Beeston Nottingham NG9 1EJ on 15 December 2023
10 Dec 2023 TM01 Termination of appointment of David George Harrison as a director on 20 November 2023
10 Dec 2023 AP01 Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023
31 Oct 2023 AP01 Appointment of Mr Babak Fardaghaie as a director on 17 October 2023
15 Jun 2023 MA Memorandum and Articles of Association
13 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2023 MR01 Registration of charge 089999920001, created on 30 May 2023
12 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
11 May 2023 CH01 Director's details changed for Mr Anthony John Mellor on 11 May 2023
11 May 2023 PSC05 Change of details for The Rammsanderson Group Ltd as a person with significant control on 11 May 2023
02 May 2023 AA Total exemption full accounts made up to 31 January 2023
24 Apr 2023 OC S1096 Court Order to Rectify
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 25 April 2022
13 Feb 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
02 Feb 2023 AP03 Appointment of Thomas Gray as a secretary on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Stuart Leslie Abbs as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr David George Harrison as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Paul Barry as a director on 31 January 2023
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jul 2022 AD01 Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincs LN6 3QR England to The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG on 4 July 2022
31 May 2022 ANNOTATION Rectified The form SH03 was removed from the public register on 24/04/2023 pursuant to order of court.