RAMCORE OPERATIONS (TWO) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewResolutions

View Document

10/07/2510 July 2025 Memorandum and Articles of Association

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

26/03/2526 March 2025 Appointment of Mr Russell Steven Coetzee as a director on 2025-03-13

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

01/08/231 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/06/231 June 2023 Change of details for Ramcore Hotels Limited as a person with significant control on 2016-04-06

View Document

12/12/2212 December 2022 Termination of appointment of Sivan Jerushalmi as a director on 2022-12-12

View Document

11/11/2211 November 2022 Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 2022-11-07

View Document

10/11/2210 November 2022 Appointment of Mr Alon Levy as a director on 2022-11-07

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 05/01/14

View Document

20/08/1420 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 SECRETARY APPOINTED BRADLEY DEAN HORNBACHER

View Document

22/08/1322 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1315 March 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

14/03/1314 March 2013 TERMINATION OF APPOINTMENT OF MANAGER UNDER SECTION 47 OF THE COMPANIES (AUDIT, INVESTIGATIONS AND COMMUNITY ENTERPRISE) ACT 2004 OR RECEIVER AND MANAGER UNDER SECTION 18 OF THE CHARITIES ACT 1993 OR JUDICIAL FACTOR (SCOTLAND)

View Document

14/03/1314 March 2013 ADOPT ARTICLES 26/02/2013

View Document

13/03/1313 March 2013 AUDITOR'S RESIGNATION

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR PATRICK MICHAEL GAFFNEY

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR KARL DANIEL HEININGER

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR DANIEL SEDLMAYER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY STUART MCCAFFER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MCCAFFER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENNEDY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS MORROW

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR PETER VOIT

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAPPING

View Document

12/03/1312 March 2013 CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART CAMPBELL

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
BATH ROAD/SIPSON WAY SIPSON
WEST DRAYTON
MIDDLESEX
UB7 0DP
UNITED KINGDOM

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM
C/O HOLIDAY INN LONDON HEATHROW BATH ROAD SIPSON WAY
SIPSON
WEST DRAYTON
MIDDLESEX
UB7 0DP

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/10/11

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CAMPBELL / 22/08/2011

View Document

22/08/1122 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS NORMAN MORROW / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 22/08/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 22/08/2011

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

16/08/1016 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 01/11/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 02/11/08

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR EWAN CAMPBELL

View Document

06/11/086 November 2008 ADOPT ARTICLES 27/10/2008

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED ANDREW CHRISTOPHER LAPPING

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED ALISTAIR KENNEDY

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR EWAN CAMPBELL

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR ROSS NORMAN MORROW

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR STEWART CAMPBELL

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY APPOINTED STUART JOHN MCCAFFER

View Document

03/06/083 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/083 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/06/083 June 2008 DIRECTOR APPOINTED LOUIS PETER WOODCOCK

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED BIDEAWHILE 517 LIMITED
CERTIFICATE ISSUED ON 03/06/08

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE READ

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM
DISS BUSINESS PARK
HOPPER WAY SANDY LANE
DISS
NORFOLK
IP22 4GT

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOE READ

View Document

27/05/0827 May 2008 CURREXT FROM 31/08/2008 TO 31/10/2008

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/076 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
24-26 MUSEUM STREET
IPSWICH
SUFFOLK IP1 1HZ

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

09/08/069 August 2006 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