RAMSAY BROW MANAGEMENT COMPANY LIMITED(THE)

Unit 7b Lakeland Business Park Unit 7b Lakeland Business Park, Cockermouth, CA13 0QT, Cumbria, England
StatusACTIVE
Company No.01448061
Category
Incorporated11 Sep 1979
Age44 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

RAMSAY BROW MANAGEMENT COMPANY LIMITED(THE) is an active with number 01448061. It was incorporated 44 years, 9 months, 7 days ago, on 11 September 1979. The company address is Unit 7b Lakeland Business Park Unit 7b Lakeland Business Park, Cockermouth, CA13 0QT, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Heron

Termination date: 2023-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-18

Psc name: Edmund Heron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-16

Officer name: Mr Raymond Malcolm Watson

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryn Tyson Hunter

Termination date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Bryn Tyson Hunter

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-16

Psc name: Bryn Tyson Hunter

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

New address: Unit 7B Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT

Old address: Unit 3 Lakeland Business Park Cockermouth Cumbria CA13 0QT

Change date: 2019-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr Raymond Malcolm Watson

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-04

Psc name: Raymond Watson

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-04

Psc name: Edmund Heron

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr Edmund Heron

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Mr Bryn Tyson Hunter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: William Christopher Hennelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2011

Action Date: 28 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 28 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bragg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 28 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryn Tyson Hunter

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Robert Newton Bragg

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Christopher Hennelly

Change date: 2009-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2009

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/11/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2008

Action Date: 28 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-28

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/11/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/11/06

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2006

Action Date: 28 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-28

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/11/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2005

Action Date: 28 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-28

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2004

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/03

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/02

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 20/09/02 from: 41 washington street workington cumbria CA14 3AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2002

Action Date: 28 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-28

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2001

Action Date: 28 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-28

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/00

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1999

Action Date: 28 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-28

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/99

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1999

Action Date: 28 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-28

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/98

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1998

Action Date: 28 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-28

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/97

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1997

Action Date: 28 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-28

Documents

View document PDF

Legacy

Date: 18 Nov 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/96

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1996

Action Date: 28 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-28

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/95

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1995

Action Date: 28 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-28

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/94

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1994

Action Date: 28 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-28

Documents

View document PDF

Legacy

Date: 21 Jan 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/93

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1993

Action Date: 28 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-28

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/92

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1991

Action Date: 28 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-28

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Annual-return

Type: 363b

Description: Annual return made up to 02/11/91

Documents

View document PDF

Legacy

Date: 21 Nov 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 02/11/90

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1990

Action Date: 28 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-28

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 02/11/89

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1989

Action Date: 28 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-28

Documents

View document PDF

Legacy

Date: 22 Aug 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 02/11/88

Documents

View document PDF


Some Companies

ACORN CAPITAL MANAGEMENT LIMITED

10 OLD BAILEY,LONDON,EC4M 7NG

Number:10815664
Status:ACTIVE
Category:Private Limited Company

BIRCH MANAGEMENT SERVICES LIMITED

SUITE 4,OLD SKELMERSDALE,WN8 8AZ

Number:05951868
Status:ACTIVE
Category:Private Limited Company

CAYOL LIMITED

ONEGA HOUSE, 112,SIDCUP,DA14 6NE

Number:07024754
Status:ACTIVE
Category:Private Limited Company

EMBPS LTD

UNIT 1 BROUGHTON BUSINESS PARK CAXTON ROAD,PRESTON,PR2 9ZB

Number:10657145
Status:ACTIVE
Category:Private Limited Company

HARMONY BAY F5 LIMITED

PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW

Number:08402232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:11326705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source