Advanced company searchLink opens in new window

THE RAMMSANDERSON GROUP LTD

Company number 12217478

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)
15 Dec 2023 AD01 Registered office address changed from The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG England to Oban House 8 Chilwell Road Beeston Nottingham NG9 1EJ on 15 December 2023
10 Dec 2023 TM01 Termination of appointment of David George Harrison as a director on 20 November 2023
10 Dec 2023 AP01 Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023
31 Oct 2023 AP01 Appointment of Mr Babak Fardaghaie as a director on 17 October 2023
21 Sep 2023 CH03 Secretary's details changed for Thomas Gray on 20 September 2023
20 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
20 Sep 2023 CH01 Director's details changed for Mr Anthony John Mellor on 20 September 2023
20 Sep 2023 CH01 Director's details changed for Mr David George Harrison on 20 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Paul Barry on 20 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Stuart Leslie Abbs on 20 September 2023
15 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2023 MA Memorandum and Articles of Association
01 Jun 2023 MR01 Registration of charge 122174780001, created on 30 May 2023
02 May 2023 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
02 Feb 2023 AP03 Appointment of Thomas Gray as a secretary on 31 January 2023
01 Feb 2023 PSC07 Cessation of Nicholas Kris Sanderson as a person with significant control on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Stuart Leslie Abbs as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr David George Harrison as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Paul Barry as a director on 31 January 2023
01 Feb 2023 PSC02 Notification of Rsan Bidco Limited as a person with significant control on 31 January 2023
01 Feb 2023 PSC07 Cessation of Oliver James Ramm as a person with significant control on 31 January 2023
01 Feb 2023 SH05 Statement of capital on 27 January 2023
  • GBP 10,002
    Cancellation of treasury shares. Treasury capital:
  • GBP 40.97 on 27 January 2023
23 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: purchase of 1 ordinary of £1.00 for the sum of £41.97/company authorised to purchase a share 18/05/2022
20 Oct 2022 AA Micro company accounts made up to 31 January 2022