- Company Overview for RAMCO LITIGATION FUNDING LIMITED (SC505360)
- Filing history for RAMCO LITIGATION FUNDING LIMITED (SC505360)
- People for RAMCO LITIGATION FUNDING LIMITED (SC505360)
- Charges for RAMCO LITIGATION FUNDING LIMITED (SC505360)
- More for RAMCO LITIGATION FUNDING LIMITED (SC505360)
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) |
---|---|---|---|
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
12 Apr 2018 | CH03 | Secretary's details changed for Peter Mooney on 1 April 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Richard Fernyhough as a director on 31 December 2017 | |
21 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from Unit 13 Beckford Street Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 22 June 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jan 2017 | AP01 | Appointment of Mrs Evgenia Loewe as a director on 20 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Richard Fernyhough as a director on 20 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Steven Ross Betram as a director on 20 January 2017 | |
10 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
14 Aug 2015 | CERTNM |
Company name changed ramco litigation capital LIMITED\certificate issued on 14/08/15
|
|
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|