RAMPERS LIMITED

Wincham House Wincham House, Congleton, CW12 4TR, Cheshire
StatusACTIVE
Company No.09273015
CategoryPrivate Limited Company
Incorporated21 Oct 2014
Age9 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

RAMPERS LIMITED is an active private limited company with number 09273015. It was incorporated 9 years, 6 months, 23 days ago, on 21 October 2014. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Accountancy Limited

Appointment date: 2021-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Lonal Meek

Change date: 2017-08-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Irene Meek

Change date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Mark Damion Roach

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: David Ivars

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Irene Meek

Appointment date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Lonal Meek

Appointment date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Pilar Navarro Tudela

Termination date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm David Roach

Termination date: 2015-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ivars

Appointment date: 2015-06-10

Documents

View document PDF

Incorporation company

Date: 21 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLLAR PROPERTY COMPANY LIMITED

ROSEHALL,KINROSS,KY13 0NJ

Number:SC139461
Status:ACTIVE
Category:Private Limited Company

L J LEWIS LTD

34 ARLINGTON ROAD,,NW1 7HU

Number:04959911
Status:ACTIVE
Category:Private Limited Company

OPRRO LIMITED

ANGLO DAL HOUSE, 5 SPRING VILLA,MIDDLESEX,HA8 7EB

Number:06415916
Status:ACTIVE
Category:Private Limited Company

SECURE NEEDS FINANCIAL SERVICES LIMITED

UNIT 28, LYMEDALE BUSINESS CENTRE LYMDALE BUSINESS PARK,NEWCASTLE-UNDER-LYME,ST5 9QF

Number:09173085
Status:ACTIVE
Category:Private Limited Company

SKEA CONSTRUCTION LTD

75 CASTLEBALFOUR ROAD CASTLEBALFOUR ROAD,ENNISKILLEN,BT92 0AW

Number:NI606195
Status:LIQUIDATION
Category:Private Limited Company

THE STRAW SUPPLY COMPANY LIMITED

UNIT 1, CASTLE ACRE INDUSTRIAL ESTATE,SWAFFHAM,PE37 7HY

Number:09266045
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