S D RAMSDEN & CO LIMITED

Ramsden International Ramsden International, Grimsby, DN31 1SJ, South Humberside, England
StatusACTIVE
Company No.07902211
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/10/16

Documents

View document PDF

Resolution

Date: 21 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 26 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 10 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA TAX FINANCE LTD

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

N.L. RUBBER LIMITED

UNIT 19 WATERSIDE INDUSTRIAL ESTATE,ROWLEY REGIS,B65 8JG

Number:04256774
Status:ACTIVE
Category:Private Limited Company

PULSE RESEARCH LIMITED

FELBAHAR PENBERTHY ROAD,REDRUTH,TR16 4LR

Number:08179233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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