RAMSDEN AND COLNE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05121693 |
Category | Private Limited Company |
Incorporated | 07 May 2004 |
Age | 20 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
RAMSDEN AND COLNE DEVELOPMENTS LIMITED is an active private limited company with number 05121693. It was incorporated 20 years, 27 days ago, on 07 May 2004. The company address is International House International House, Huddersfield, HD1 3EE, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Cessation of a person with significant control
Date: 22 May 2024
Action Date: 06 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-06
Psc name: David Ulrich Armitage
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type small
Date: 13 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type small
Date: 08 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type small
Date: 11 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type small
Date: 08 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-29
Officer name: Trevor John Cherry
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type small
Date: 09 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type full
Date: 13 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type full
Date: 10 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change person director company with change date
Date: 09 May 2017
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-15
Officer name: Mrs Joanne Louise Ribeiro
Documents
Accounts with accounts type full
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type full
Date: 06 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type full
Date: 01 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type full
Date: 14 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type full
Date: 26 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Certificate change of name company
Date: 18 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed folly hall development company LTD\certificate issued on 18/07/11
Documents
Change of name notice
Date: 18 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 28 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type full
Date: 21 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Louise Ribeiro
Documents
Accounts with accounts type full
Date: 20 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type full
Date: 10 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed david ulrick armitage
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary timothy sugden
Documents
Accounts with accounts type full
Date: 08 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type full
Date: 09 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Legacy
Date: 04 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/04/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/10/05
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 14/04/05 from: 78 seel street liverpool L1 4BH
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11053183 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 WULFSTAN STREET,LONDON,W12 0AB
Number: | 11732479 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL WINDOW CLEANING CARDIFF LIMITED
126 MARLBOROUGH ROAD,CARDIFF,CF23 5BY
Number: | 08082390 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAYS PROPERTY MANAGEMENT (NO.3) LIMITED
7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH
Number: | 04063974 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 06399454 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 07231937 |
Status: | ACTIVE |
Category: | Private Limited Company |