Advanced company searchLink opens in new window

RAMSDENS FINANCIAL LIMITED

Company number 03045495

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)
04 Sep 2014 MR01 Registration of charge 030454950011, created on 2 September 2014
04 Sep 2014 MR04 Satisfaction of charge 10 in full
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 996.25
31 Oct 2013 TM01 Termination of appointment of Colin Mclauchlin as a director
09 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
02 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 Mar 2013 MG01 Duplicate mortgage certificatecharge no:10
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10
21 Jan 2013 AP01 Appointment of Mr William Mccall as a director
24 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 November 2012
  • GBP 996.25
  • ANNOTATION Replaced a replacement form SH01 was registered on 01/12/2014 as the original document did not meet the requirements for proper delivery
10 Sep 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
04 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jan 2012 SH06 Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 982.86
04 Jan 2012 SH03 Purchase of own shares.
19 Aug 2011 AA Full accounts made up to 31 December 2010
25 May 2011 AD01 Registered office address changed from , C/O Ramsdens Pawnbrokers and Jewellers, Unit 16 Parkway Shopping Centre, Coulby Newham, Middlesbrough, TS18 0TJ, England on 25 May 2011
15 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Mr Colin Taylor Mclauchin on 15 April 2011
01 Mar 2011 AP01 Appointment of Mr Colin Taylor Mclauchin as a director
07 Feb 2011 AD01 Registered office address changed from , Birchwood House Dalby Way, Coulby Newham, Middlesbrough, Cleveland, TS8 0TW, United Kingdom on 7 February 2011
16 Dec 2010 TM01 Termination of appointment of Ramsdens Financial Ltd as a director
16 Dec 2010 AP01 Appointment of Mr Jonathan Mark Smith as a director