AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On March 4, 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 14, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address No 1, the Cranfield Innovation Centre Cranfield University Technology Park Cranfield Bedfordshire MK43 0BT. Change occurred on April 18, 2019. Company's previous address: Linden House Studio 199 Ham Street Richmond Surrey TW10 7HL England.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 14, 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 10th, October 2017
| annual return
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 29, 2016 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 29, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 29, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Linden House Studio 199 Ham Street Richmond Surrey TW10 7HL. Change occurred on December 22, 2016. Company's previous address: Ramsden Grange Hambledon Road Busbridge Godalming Surrey GU7 1XQ.
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 29, 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 12, 2015: 13.55 GBP
filed on: 6th, May 2015
| capital
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 9, 2014: 9832.00 GBP
capital
|
|
SH01 |
Capital declared on December 5, 2013: 9832.00 GBP
filed on: 16th, December 2013
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 14, 2013: 9586.00 GBP
filed on: 25th, November 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, November 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 16, 2013
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 3, 2013: 6652.00 GBP
filed on: 4th, April 2013
| capital
|
Free Download
(1 page)
|
AP01 |
On April 4, 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 16, 2010: 5362.00 GBP
filed on: 17th, August 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 30, 2010: 5488.00 GBP
filed on: 17th, August 2011
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to May 31, 2010 (was June 30, 2010).
filed on: 15th, October 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 28, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 5, 2009. Old Address: Latimer House Bedham Road Fittleworth Pulborough West Sussex RH20 1JL United Kingdom
filed on: 5th, October 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, October 2009
| resolution
|
Free Download
(1 page)
|
288a |
On August 12, 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 12, 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 12, 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ramsden grange LTDcertificate issued on 01/08/09
filed on: 30th, July 2009
| change of name
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(14 pages)
|