RAMMSANDERSON ECOLOGY LIMITED
Status | ACTIVE |
Company No. | 08999992 |
Category | Private Limited Company |
Incorporated | 16 Apr 2014 |
Age | 10 years, 1 month, 14 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 13 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Court order
Date: 24 Apr 2023
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 27 Jul 2016
Action Date: 27 Jun 2016
Category: Capital
Type: SH02
Date: 2016-06-27
Documents
Resolution
Date: 13 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
ANDY CLAXTON ELECTRICAL SERVICES LIMITED
28 MAIN STREET,HUNTINGDON,PE29 1XU
Number: | 04377679 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 09730823 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 NEWTOWN MIDDLEWAY,BIRMINGHAM,B6 4JX
Number: | 06487697 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATELLITE HOUSE, FLAT 1 WROTHAM ROAD,GRAVESEND,DA13 0QB
Number: | 11661065 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10918527 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGHFIELD ROAD,DARTFORD,DA1 2JS
Number: | 05168929 |
Status: | LIQUIDATION |
Category: | Private Limited Company |