Advanced company searchLink opens in new window

RAMSEY RUBY LTD

Company number 10668580

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 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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
04 Oct 2018 MR01 Registration of charge 106685800001, created on 2 October 2018