S D RAMSDEN & CO LIMITED
Status | ACTIVE |
Company No. | 07902211 |
Category | Private Limited Company |
Incorporated | 09 Jan 2012 |
Age | 12 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
S D RAMSDEN & CO LIMITED is an active private limited company with number 07902211. It was incorporated 12 years, 3 months, 21 days ago, on 09 January 2012. The company address is Ramsden International Ramsden International, Grimsby, DN31 1SJ, South Humberside, England.
Company Fillings
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dudley Burton Ramsden
Termination date: 2024-01-26
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ronald Ramsden
Termination date: 2024-01-26
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type group
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Capital allotment shares
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Capital
Type: SH01
Capital : 12,001.806 GBP
Date: 2022-09-30
Documents
Accounts with accounts type group
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Capital
Type: SH01
Capital : 12,001.762 GBP
Date: 2022-03-21
Documents
Second filing of confirmation statement with made up date
Date: 28 Jan 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-06
Documents
Confirmation statement
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Original description: 06/01/22 Statement of Capital gbp 12001.630
Documents
Accounts with accounts type group
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-12
Officer name: Mr Nicholas Ronald Ramsden
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Capital allotment shares
Date: 18 Mar 2021
Action Date: 22 Dec 2020
Category: Capital
Type: SH01
Capital : 12,001.63 GBP
Date: 2020-12-22
Documents
Accounts with accounts type group
Date: 09 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean David Ramsden
Change date: 2020-09-25
Documents
Change to a person with significant control
Date: 02 Oct 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sean David Ramsden
Change date: 2020-09-25
Documents
Resolution
Date: 18 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Capital allotment shares
Date: 31 Dec 2019
Action Date: 19 Oct 2019
Category: Capital
Type: SH01
Capital : 12,001.480 GBP
Date: 2019-10-19
Documents
Accounts with accounts type group
Date: 30 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-29
Charge number: 079022110003
Documents
Capital allotment shares
Date: 14 Nov 2018
Action Date: 19 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-19
Capital : 12,001.27 GBP
Documents
Accounts with accounts type full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-27
Charge number: 079022110002
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Capital allotment shares
Date: 19 Dec 2017
Action Date: 19 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-19
Capital : 12,001.00 GBP
Documents
Resolution
Date: 13 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Capital statement capital company with date currency figure
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Capital
Type: SH19
Capital : 12,000 GBP
Date: 2016-11-08
Documents
Legacy
Date: 21 Oct 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 21 Oct 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/10/16
Documents
Resolution
Date: 21 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change account reference date company current shortened
Date: 26 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2015
Action Date: 29 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-29
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-19
Old address: D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ
New address: Ramsden International Adam Smith Street Grimsby South Humberside DN31 1SJ
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2015
Action Date: 01 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079022110001
Charge creation date: 2015-04-01
Documents
Capital allotment shares
Date: 26 Feb 2015
Action Date: 31 Jan 2015
Category: Capital
Type: SH01
Capital : 12,000 GBP
Date: 2015-01-31
Documents
Capital name of class of shares
Date: 26 Feb 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Mr Nicholas Ronald Ramsden
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Mr Sean David Ramsden
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-13
New address: D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ
Old address: C/O D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ England
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Old address: New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE
Change date: 2015-01-13
New address: D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dudley Burton Ramsden
Appointment date: 2015-01-13
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-13
Officer name: Wilchap Nominees Limited
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-13
Officer name: Adam Aisthorpe
Documents
Termination secretary company with name termination date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-13
Officer name: Wilkin Chapman Company Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type dormant
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Certificate change of name company
Date: 10 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wilchap 30 (gy) LIMITED\certificate issued on 10/01/14
Documents
Change of name notice
Date: 10 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Some Companies
56 BOSTON ROAD,HANWELL,W7 3TR
Number: | 11324082 |
Status: | ACTIVE |
Category: | Private Limited Company |
ED YUEN ARCHITECTURE & INTERIORS LTD
FLAT 4 FRINTON HOUSE,LONDON,SW2 1JP
Number: | 09418342 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEX PROPERTY COMPANY LIMITED
56 RADCLIFFE ROAD,NOTTINGHAM,NG2 5HH
Number: | 10050695 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGICAL CONSULTANCY SOLUTIONS LIMITED
2A PYE CLOSE,WIMBORNE,BH21 3NU
Number: | 04898525 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 WATERSIDE INDUSTRIAL ESTATE,ROWLEY REGIS,B65 8JG
Number: | 04256774 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELBAHAR PENBERTHY ROAD,REDRUTH,TR16 4LR
Number: | 08179233 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |