RAMSDEN EVENTS CIC
Status | ACTIVE |
Company No. | 10764636 |
Category | |
Incorporated | 11 May 2017 |
Age | 7 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
RAMSDEN EVENTS CIC is an active with number 10764636. It was incorporated 7 years, 21 days ago, on 11 May 2017. The company address is Skippett Cottage Mount Skippett Skippett Cottage Mount Skippett, Chipping Norton, OX7 3AP, England.
Company Fillings
Confirmation statement with no updates
Date: 19 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
New address: Skippett Cottage Mount Skippett Ramsden Chipping Norton OX7 3AP
Old address: The Old Vicarage Wilcote Lane Ramsden Chipping Norton Oxfordshire OX7 3BA
Change date: 2024-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 26 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jude Douglass
Appointment date: 2023-05-25
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-11
Officer name: Samuel Ian Thompson
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Daniel Baker
Appointment date: 2022-07-11
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Termination secretary company with name termination date
Date: 27 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-16
Officer name: Joanne Louise Hutson
Documents
Accounts with accounts type micro entity
Date: 07 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Moxey
Termination date: 2019-04-05
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change account reference date company previous shortened
Date: 24 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jude Douglass
Termination date: 2017-09-11
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stuart Danks
Termination date: 2017-07-03
Documents
Incorporation community interest company
Date: 11 May 2017
Category: Incorporation
Type: CICINC
Documents
Some Companies
4TH FLOOR, EAST WING, CHANCERY HOUSE,LONDON,WC2A 1QS
Number: | 09130417 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PENTHOUSE,LONDON,W14 8AN
Number: | 11636979 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DANSON ROAD,BEXLEYHEATH,DA6 8HA
Number: | 11899720 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PEAKS AVENUE,GRIMSBY,DN36 4LN
Number: | 08732455 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE COURT & BRANTLEY MEWS MANAGEMENT COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05575219 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 11810174 |
Status: | ACTIVE |
Category: | Private Limited Company |