Advanced company searchLink opens in new window

RAMSDEN PROPERTY LIMITED

Company number 13244817

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)
06 Jan 2025 CH01 Director's details changed for Col Robert Austen Boyd Ramsden on 6 January 2025
06 Jan 2025 PSC04 Change of details for Col Robert Austen Boyd Ramsden as a person with significant control on 6 January 2025
03 Jan 2025 CH01 Director's details changed for Mrs Gabrielle Anne Ramsden on 1 March 2024
03 Jan 2025 PSC04 Change of details for Mrs Gabrielle Anne Ramsden as a person with significant control on 1 March 2024
23 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
13 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
15 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
24 Aug 2021 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
23 Aug 2021 CH01 Director's details changed for Col Robert Austen Boyd Ramsden on 23 August 2021
23 Aug 2021 PSC04 Change of details for Col Robert Austen Boyd Ramsden as a person with significant control on 23 August 2021
23 Aug 2021 CH01 Director's details changed for Mrs Gabrielle Anne Ramsden on 23 August 2021
23 Aug 2021 PSC04 Change of details for Mrs Gabrielle Anne Ramsden as a person with significant control on 23 August 2021
21 Jul 2021 AD01 Registered office address changed from The Old Vicarage Kildwick Keighley BD20 9AE England to Unit 7B Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 21 July 2021
04 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-04
  • GBP 100