- Company Overview for RAMSEY RUBY LTD (10668580)
- Filing history for RAMSEY RUBY LTD (10668580)
- People for RAMSEY RUBY LTD (10668580)
- Charges for RAMSEY RUBY LTD (10668580)
- More for RAMSEY RUBY LTD (10668580)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
28 Mar 2023 | MR04 | Satisfaction of charge 106685800001 in full | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Sep 2022 | MR04 | Satisfaction of charge 106685800002 in full | |
16 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
03 Feb 2022 | CH01 | Director's details changed for Mr Henry Pelham Adams on 3 February 2022 | |
03 Feb 2022 | PSC07 | Cessation of Henry Pelham Adams as a person with significant control on 14 March 2017 | |
19 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 1 December 2017 | |
19 Jan 2022 | PSC05 | Change of details for Leviathan Developments Ltd. as a person with significant control on 20 July 2018 | |
18 Jan 2022 | PSC05 | Change of details for Leviathan Developments Ltd. as a person with significant control on 14 January 2020 | |
18 Jan 2022 | PSC02 | Notification of Leviathan Developments Ltd. as a person with significant control on 14 March 2017 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
14 Jan 2020 | AD01 | Registered office address changed from South View 31 Bourn Road Caxton Cambridge CB23 3PP England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 14 January 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Flat 10 70-71 :Princes Square London London W2 4NY England to South View 31 Bourn Road Caxton Cambridge CB23 3PP on 18 December 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | MR01 |
Registration of charge 106685800002, created on 2 October 2018
|
|
04 Oct 2018 | MR01 | Registration of charge 106685800001, created on 2 October 2018 |