RAMSAY BROW MANAGEMENT COMPANY LIMITED(THE)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-09-28

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

05/11/245 November 2024 Director's details changed for Mr Raymond Malcolm Watson on 2024-11-04

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

24/07/2324 July 2023 Cessation of Edmund Heron as a person with significant control on 2023-07-18

View Document

24/07/2324 July 2023 Termination of appointment of Edmund Heron as a director on 2023-07-18

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

16/12/2116 December 2021 Termination of appointment of Bryn Tyson Hunter as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Bryn Tyson Hunter as a secretary on 2021-12-16

View Document

16/12/2116 December 2021 Cessation of Bryn Tyson Hunter as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Raymond Malcolm Watson as a secretary on 2021-12-16

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

14/06/2114 June 2021 28/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-28

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

21/11/1921 November 2019 28/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

28/06/1928 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM UNIT 3 LAKELAND BUSINESS PARK COCKERMOUTH CUMBRIA CA13 0QT

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR RAYMOND MALCOLM WATSON

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WATSON

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND HERON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR EDMUND HERON

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN TYSON HUNTER / 15/11/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

27/06/1827 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENNELLY

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

16/11/1516 November 2015 02/11/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

13/11/1413 November 2014 02/11/14 NO MEMBER LIST

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

15/11/1315 November 2013 02/11/13 NO MEMBER LIST

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

15/11/1215 November 2012 02/11/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

15/12/1115 December 2011 28/09/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 02/11/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

10/11/1010 November 2010 02/11/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAGG

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYN TYSON HUNTER / 02/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWTON BRAGG / 02/11/2009

View Document

23/11/0923 November 2009 02/11/09 NO MEMBER LIST

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER HENNELLY / 02/11/2009

View Document

06/06/096 June 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 02/11/08

View Document

10/06/0810 June 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 02/11/07

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 ANNUAL RETURN MADE UP TO 02/11/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 02/11/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

02/12/042 December 2004 ANNUAL RETURN MADE UP TO 02/11/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

21/11/0321 November 2003 ANNUAL RETURN MADE UP TO 02/11/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

13/12/0213 December 2002 ANNUAL RETURN MADE UP TO 02/11/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 41 WASHINGTON STREET WORKINGTON CUMBRIA CA14 3AR

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 ANNUAL RETURN MADE UP TO 02/11/01

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00

View Document

17/11/0017 November 2000 ANNUAL RETURN MADE UP TO 02/11/00

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 ANNUAL RETURN MADE UP TO 02/11/99

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

09/03/999 March 1999 ANNUAL RETURN MADE UP TO 02/11/98

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/97

View Document

12/01/9812 January 1998 ANNUAL RETURN MADE UP TO 02/11/97

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

18/11/9618 November 1996 ANNUAL RETURN MADE UP TO 02/11/96

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 ANNUAL RETURN MADE UP TO 02/11/95

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

13/01/9513 January 1995 ANNUAL RETURN MADE UP TO 02/11/94

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 28/09/93

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 ANNUAL RETURN MADE UP TO 02/11/93

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

21/01/9321 January 1993 ANNUAL RETURN MADE UP TO 02/11/92

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

23/12/9123 December 1991 ANNUAL RETURN MADE UP TO 02/11/91

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9021 November 1990 ANNUAL RETURN MADE UP TO 02/11/90

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

10/01/9010 January 1990 ANNUAL RETURN MADE UP TO 02/11/89

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

22/08/8922 August 1989 NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 ANNUAL RETURN MADE UP TO 02/11/88

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: OXFORD HOUSE 19 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 REGISTERED OFFICE CHANGED ON 02/06/88 FROM: MURRAY RD CHAMBERS MURRAY RD WORKINGTON CUMBRIA

View Document

02/06/882 June 1988 ANNUAL RETURN MADE UP TO 16/12/87

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 28/09/87

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

28/02/8728 February 1987 ANNUAL RETURN MADE UP TO 16/12/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company