THE RAMMSANDERSON GROUP LTD
Status | ACTIVE |
Company No. | 12217478 |
Category | Private Limited Company |
Incorporated | 20 Sep 2019 |
Age | 4 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE RAMMSANDERSON GROUP LTD is an active private limited company with number 12217478. It was incorporated 4 years, 8 months, 15 days ago, on 20 September 2019. The company address is Oban House 8 Chilwell Road Oban House 8 Chilwell Road, Nottingham, NG9 1EJ, England.
Company Fillings
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
Officer name: Mr Robert Laszlo Rostas
Appointment date: 2023-11-20
Documents
Appoint person director company with name date
Date: 31 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-17
Officer name: Mr Babak Fardaghaie
Documents
Change person secretary company with change date
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-09-20
Officer name: Thomas Gray
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Mellor
Change date: 2023-09-20
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-20
Officer name: Mr David George Harrison
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Barry
Change date: 2023-09-20
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Leslie Abbs
Change date: 2023-09-20
Documents
Resolution
Date: 15 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 number: 122174780001
Charge creation date: 2023-05-30
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
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
Appointment date: 2023-01-31
Officer name: Thomas Gray
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-31
Psc name: Nicholas Kris Sanderson
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 Stuart Leslie Abbs
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 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
Appointment date: 2023-01-31
Officer name: Mr Paul Barry
Documents
Notification of a person with significant control
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-31
Psc name: Rsan Bidco Limited
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver James Ramm
Cessation date: 2023-01-31
Documents
Capital cancellation treasury shares with date currency capital figure
Date: 01 Feb 2023
Action Date: 27 Jan 2023
Category: Capital
Type: SH05
Capital : 10,002 GBP
Date: 2023-01-27
Documents
Resolution
Date: 23 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Capital return purchase own shares treasury capital date
Date: 15 Sep 2022
Action Date: 18 May 2022
Category: Capital
Type: SH03
Capital : 41.97 GBP
Date: 2022-05-18
Documents
Capital allotment shares
Date: 08 Sep 2022
Action Date: 04 Jan 2022
Category: Capital
Type: SH01
Capital : 10,003 GBP
Date: 2022-01-04
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
New address: The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG
Change date: 2022-08-08
Old address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-23
Officer name: Mr Nicholas Kris Sanderson
Documents
Change to a person with significant control
Date: 04 Nov 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Kris Sanderson
Change date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous extended
Date: 14 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
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: PSC01
Notification date: 2019-10-31
Psc name: Nicholas Kris Sanderson
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-18
Psc name: Mr Oliver James Ramm
Documents
Capital allotment shares
Date: 18 Feb 2020
Action Date: 31 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-31
Capital : 10,000 GBP
Documents
Some Companies
30A & 31 HOMESTEAD ROAD LIMITED
31A HOMESTEAD ROAD,LONDON,SW6 7DB
Number: | 03840642 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LAKESIDE VEHICLE MANAGEMENT LTD
28A BURY NEW ROAD,MANCHESTER,M25 0LD
Number: | 09273119 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 HAGLEY COURT NORTH,DUDLEY,DY5 1XF
Number: | 10240446 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROOTED LEARNING EDUCATION CONSULTANCY LIMITED
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 10076043 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CAVERSWALL STREET,LONDON,W12 0HG
Number: | 11143890 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE COTTAGE, 6B WOODLANDS CRESCENT WOODLANDS CRESCENT,KNUTSFORD,WA16 6LP
Number: | 04760873 |
Status: | ACTIVE |
Category: | Private Limited Company |