THE RAMMSANDERSON GROUP LTD

Oban House 8 Chilwell Road Oban House 8 Chilwell Road, Nottingham, NG9 1EJ, England
StatusACTIVE
Company No.12217478
CategoryPrivate Limited Company
Incorporated20 Sep 2019
Age4 years, 8 months, 15 days
JurisdictionEngland 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

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

Officer name: Mr Robert Laszlo Rostas

Appointment date: 2023-11-20

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

Appointment date: 2023-10-17

Officer name: Mr Babak Fardaghaie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2023

Category: Incorporation

Type: MA

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 number: 122174780001

Charge creation date: 2023-05-30

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

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

Appointment date: 2023-01-31

Officer name: Thomas Gray

Documents

View document PDF

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

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 Stuart Leslie Abbs

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 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

Appointment date: 2023-01-31

Officer name: Mr Paul Barry

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Change date: 2021-06-23

Officer name: Mr Nicholas Kris Sanderson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: PSC01

Notification date: 2019-10-31

Psc name: Nicholas Kris Sanderson

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LEMONADE STUDIO LIMITED

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

SUN AND SAND STUDIO LIMITED

6 CAVERSWALL STREET,LONDON,W12 0HG

Number:11143890
Status:ACTIVE
Category:Private Limited Company

TOMS FARMS LIMITED

SYCAMORE COTTAGE, 6B WOODLANDS CRESCENT WOODLANDS CRESCENT,KNUTSFORD,WA16 6LP

Number:04760873
Status:ACTIVE
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