Advanced company searchLink opens in new window

RAMSAY FAIRS GROUP LIMITED

Company number 11679676

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)
09 Dec 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
12 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
19 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
11 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
15 Aug 2022 AD01 Registered office address changed from Edinburgh House, Unit 310 170 Kennington Lane London SE11 5DP England to Unit 2.14 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 15 August 2022
13 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
05 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
09 Mar 2021 AP01 Appointment of Mr William Richard Hodgins as a director on 9 March 2021
11 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
09 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
25 Nov 2020 MR01 Registration of charge 116796760001, created on 25 November 2020
15 Oct 2020 AD01 Registered office address changed from 1 Sadler's House 180 Lower Richmond Road London SW15 1LY United Kingdom to Edinburgh House, Unit 310 170 Kennington Lane London SE11 5DP on 15 October 2020
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
13 Jun 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 SH08 Change of share class name or designation
25 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest authorised 28/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 196,050
22 Mar 2019 SH08 Change of share class name or designation
05 Mar 2019 AP01 Appointment of Miss Tatiana Katharine Ramsay as a director on 28 February 2019
05 Mar 2019 AP01 Appointment of Mrs Natasha Alexandra Ramsay as a director on 28 February 2019
05 Mar 2019 PSC01 Notification of Natasha Alexandra Ramsay as a person with significant control on 28 February 2019
05 Mar 2019 PSC01 Notification of Tatiana Katherine Ramsay as a person with significant control on 28 February 2019