RAMPROCO (2001) LIMITED
Status | ACTIVE |
Company No. | 04321166 |
Category | Private Limited Company |
Incorporated | 12 Nov 2001 |
Age | 22 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RAMPROCO (2001) LIMITED is an active private limited company with number 04321166. It was incorporated 22 years, 5 months, 25 days ago, on 12 November 2001. The company address is Mellor House Mellor House, Stockport, SK1 1DS, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Mortgage satisfy charge full
Date: 06 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 11 Jun 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hilary Anne Ramnarine
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jody Ansuman Ramnarine
Change date: 2021-04-01
Documents
Change to a person with significant control
Date: 11 Jun 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jody Ansuman Ramnarine
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hilary Anne Ramnarine
Change date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 24 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 12 Jan 2019
Action Date: 12 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-12
Psc name: Hilary Anne Ramnarine
Documents
Notification of a person with significant control
Date: 12 Jan 2019
Action Date: 12 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jody Ansuman Ramnarine
Notification date: 2019-01-12
Documents
Cessation of a person with significant control
Date: 12 Jan 2019
Action Date: 12 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ramproco Holdings Limited
Cessation date: 2019-01-12
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-07
Officer name: Mr Jody Ansuman Ramnarine
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hilary Anne Ramnarine
Change date: 2019-01-07
Documents
Change person secretary company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-07
Officer name: Mr Jody Ansuman Ramnarine
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-29
Old address: C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-15
Old address: C/O Bailey Oster Chartered Accountants Limited Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom
Documents
Certificate change of name company
Date: 25 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ramproco LIMITED\certificate issued on 25/06/12
Documents
Change account reference date company current shortened
Date: 28 May 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jody Ansuman Ramnarine
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Ramnarine
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 30/06/2009 from c/o twd accountants LIMITED grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / hilary ramnarine / 30/06/2008
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jody ramnarine / 30/06/2008
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from 133 cherry orchard road croydon surrey CR0 6BE
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/05; full list of members
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Legacy
Date: 17 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 28 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/02; full list of members
Documents
Legacy
Date: 15 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
4 CROXTED MEWS,DULWICH VILLAGE,SE24 9DA
Number: | 04452657 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLISLE ROAD (HOVE) MANAGEMENT COMPANY LIMITED
TIMBERS FOREST DRIVE,TADWORTH,KT20 6LN
Number: | 06639446 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
95 HIGH STREET,SWANSEA,SA4 4BL
Number: | 06097072 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PETWORTH,MILTON KEYNES,MK8 9BG
Number: | 10826033 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PASSION FOR LIFE HEALTHCARE (UK) LIMITED
PIONEER HOUSE PIONEER BUSINESS PARK,ELLESMERE PORT,CH65 1AD
Number: | 06910796 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08128453 |
Status: | ACTIVE |
Category: | Private Limited Company |