Advanced company searchLink opens in new window

RANSOMWOOD ESTATES HOLDINGS LIMITED

Company number 10624889

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)
18 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Jul 2024 TM01 Termination of appointment of Richard Thomas Kenning as a director on 12 July 2024
22 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
24 Feb 2022 AD01 Registered office address changed from Unit 50, Ransom Hall, Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ United Kingdom to Ransom Hall, Ransom Wood Business Park, Southwell Road West Rainworth Mansfield Notts NG21 0HJ on 24 February 2022
10 Dec 2021 PSC07 Cessation of Michael Harry Wilson Cannon as a person with significant control on 1 November 2021
10 Dec 2021 PSC02 Notification of The Michael Cannon 2017 Trust Acting by Its Trustees Michael Cannon and Fiona Cannon in Their Capacity as Trustees of the Michael Cannon 2017 Trust as a person with significant control on 10 December 2021
19 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
13 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with updates
06 Mar 2018 SH10 Particulars of variation of rights attached to shares
11 Dec 2017 SH08 Change of share class name or designation
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 9,300,100.00
03 Jul 2017 SH08 Change of share class name or designation
27 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association