Advanced company searchLink opens in new window

RAMSTER ESTATE LIMITED

Company number 00288362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 30 April 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
11 Jan 2022 TM02 Termination of appointment of Miranda Rosalind Gunn as a secretary on 31 December 2021
09 Nov 2021 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Ramster Petworth Road Chiddingfold Godalming GU8 4SN on 9 November 2021
19 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
04 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
04 May 2018 TM01 Termination of appointment of Munro James Gunn as a director on 1 May 2018
04 May 2018 TM01 Termination of appointment of Petronella Claire Morgan as a director on 1 May 2018
04 May 2018 TM01 Termination of appointment of Pauline Miranda Lloyd-Owen as a director on 1 May 2018
06 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
01 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8,800
23 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015