RAMSEY & BOTTOMLEY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
1 SUTTON LANE, BYRAM
KNOTTINGLEY
WEST YORKSHIRE
WF11 9DL

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

18/08/1418 August 2014 COMPANY RESTORED ON 18/08/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/08/1418 August 2014 05/05/14 NO CHANGES

View Document

18/08/1418 August 2014 05/05/13 NO CHANGES

View Document

24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 05/05/11 NO CHANGES

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BOTTOMLEY / 05/05/2004

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BOTTOMLEY / 05/05/2004

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULA BOTTOMLEY / 05/05/2004

View Document

30/10/0730 October 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 ELDER HOUSE, ELDER DRIVE UPTON PONTEFRACT WEST YORKSHIRE WF9 1NX

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: G OFFICE CHANGED 14/09/07 HEADLANDS HOUSE, SPAWD BONE LANE KNOTTINGLEY WEST YORKSHIRE WF11 0HY

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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