RAMMSANDERSON ECOLOGY LIMITED

Oban House 8 Chilwell Road Oban House 8 Chilwell Road, Nottingham, NG9 1EJ, England
StatusACTIVE
Company No.08999992
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

RAMMSANDERSON ECOLOGY LIMITED is an active private limited company with number 08999992. It was incorporated 10 years, 1 month, 14 days ago, on 16 April 2014. The company address is Oban House 8 Chilwell Road Oban House 8 Chilwell Road, Nottingham, NG9 1EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

New address: Oban House 8 Chilwell Road Beeston Nottingham NG9 1EJ

Change date: 2023-12-15

Old address: The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: David George Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: Mr Robert Laszlo Rostas

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Babak Fardaghaie

Appointment date: 2023-10-17

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2023

Action Date: 30 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-30

Charge number: 089999920001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Mellor

Change date: 2023-05-11

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Rammsanderson Group Ltd

Change date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Court order

Date: 24 Apr 2023

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-25

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Gray

Appointment date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mr Stuart Leslie Abbs

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Harrison

Appointment date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barry

Appointment date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG

Change date: 2022-07-04

Old address: 4 Henley Way Doddington Road Lincoln Lincs LN6 3QR England

Documents

View document PDF

Legacy

Date: 31 May 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form SH03 was removed from the public register on 24/04/2023 pursuant to order of court.

Documents

View document PDF

Confirmation statement

Date: 28 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Original description: 25/04/22 Statement of Capital gbp 100

Documents

View document PDF

Legacy

Date: 14 Apr 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form SH01 was removed from the public register on 24/04/2023 pursuant to order of court.

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Kris Sanderson

Change date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Rammsanderson Group Ltd

Notification date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Oliver James Ramm

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Nicholas Kris Sanderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Mellor

Appointment date: 2019-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Kris Sanderson

Change date: 2018-04-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-18

Psc name: Mr Oliver James Ramm

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

New address: 4 Henley Way Doddington Road Lincoln Lincs LN6 3QR

Old address: C/O Rogers Spencer Newstead House Pelham Road Nottingham NG5 1AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Oliver James Ramm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jul 2016

Action Date: 27 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-27

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY CLAXTON ELECTRICAL SERVICES LIMITED

28 MAIN STREET,HUNTINGDON,PE29 1XU

Number:04377679
Status:ACTIVE
Category:Private Limited Company

BEAUTIFUL CAKES LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:09730823
Status:ACTIVE
Category:Private Limited Company

BRITTONS CATERERS LIMITED

73 NEWTOWN MIDDLEWAY,BIRMINGHAM,B6 4JX

Number:06487697
Status:ACTIVE
Category:Private Limited Company

CLUNN CONSULTANTS LIMITED

SATELLITE HOUSE, FLAT 1 WROTHAM ROAD,GRAVESEND,DA13 0QB

Number:11661065
Status:ACTIVE
Category:Private Limited Company

CYBCUBE LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:10918527
Status:ACTIVE
Category:Private Limited Company

MAIFORD DEVELOPMENTS LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:05168929
Status:LIQUIDATION
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