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)
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,800
22 Oct 2014 MR01 Registration of a charge
01 Oct 2014 MR01 Registration of charge 002883620004, created on 10 September 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 8,800
22 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Mar 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Mrs Miranda Rosalind Gunn on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Pauline Miranda Lloyd-Owen on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Petronella Claire Morgan on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Mr Malcolm Edwin Maynard Glaister on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Mr Paul Gunn on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Munro James Gunn on 24 July 2012
24 Jul 2012 CH03 Secretary's details changed for Mrs Miranda Rosalind Gunn on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Mrs Rosalind Mary Glaister on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Marcus Charles Gunn on 24 July 2012
18 Jul 2012 AD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 18 July 2012
20 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009