RAMPION LIMITED
Status | ACTIVE |
Company No. | 07489934 |
Category | Private Limited Company |
Incorporated | 12 Jan 2011 |
Age | 13 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RAMPION LIMITED is an active private limited company with number 07489934. It was incorporated 13 years, 4 months, 20 days ago, on 12 January 2011. The company address is 25 Clinton Place, Seaford, BN25 1NP, East Sussex, England.
Company Fillings
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Peter Johnson
Termination date: 2024-01-26
Documents
Cessation of a person with significant control
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-26
Psc name: Michelle Johnson
Documents
Cessation of a person with significant control
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Peter Johnson
Cessation date: 2024-01-26
Documents
Notification of a person with significant control
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Igs Healthcare Uk Ltd
Notification date: 2024-01-26
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-26
Officer name: Michelle Johnson
Documents
Appoint person director company with name date
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karan Kumar
Appointment date: 2024-01-26
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Mortgage satisfy charge full
Date: 16 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-18
Officer name: Callum Robert Johnson
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-14
Officer name: Mr Callum Robert Johnson
Documents
Change to a person with significant control
Date: 14 Sep 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mrs Michelle Johnson
Documents
Change to a person with significant control
Date: 14 Sep 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Peter Johnson
Change date: 2020-01-01
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Johnson
Change date: 2020-01-01
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Peter Johnson
Change date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 04 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
New address: 25 Clinton Place Seaford East Sussex BN25 1NP
Old address: C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD
Change date: 2017-04-06
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Old address: Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD England
New address: C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD
Change date: 2015-11-25
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-24
Old address: Unit 43 Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA
New address: Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 28 Sep 2013
Action Date: 28 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-28
Old address: C/O Shoreline Accountants Ltd Unit 32 Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 09 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Johnson
Change date: 2013-01-09
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Peter Johnson
Change date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 04 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Address
Type: AD01
Old address: Sussex House Farningham Road Crowborough East Sussex TN2 6JP England
Change date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Legacy
Date: 05 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
12 MEADOW WAY,MAIDENHEAD,SL6 0DS
Number: | 11838855 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOISTERS (CANTERBURY) RESIDENTS ASSOCIATION LIMITED(THE)
71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ
Number: | 01292655 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DR BROWNS ROAD,STROUD,GL6 9DD
Number: | 10929343 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 COVER GREEN,WORCESTER,WR4 0JF
Number: | 01455552 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 10286385 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAK ASSOCIATES ENVIRONMENTAL CONSULTANTS LIMITED
38 PADGATE LANE,,WA1 3RU
Number: | 03693469 |
Status: | ACTIVE |
Category: | Private Limited Company |