RAME VIEW MANAGEMENT COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/10/2417 October 2024 | Micro company accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-09 with updates |
23/09/2323 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with updates |
15/09/2215 September 2022 | Director's details changed for Mr Michael James Cotton on 2022-09-15 |
15/09/2215 September 2022 | Secretary's details changed for Mr Michael James Cotton on 2022-09-15 |
15/09/2215 September 2022 | Secretary's details changed for Mr Paul Sedgbeer on 2022-09-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/10/2116 October 2021 | Confirmation statement made on 2021-10-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BONAKER / 16/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | SECRETARY APPOINTED MR PAUL SEDGBEER |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, SECRETARY JANET WARD |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 44 EWELL ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9EA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/10/1511 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/10/1510 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BONAKER / 20/11/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/10/1217 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/10/1119 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN BONAKER / 18/10/2011 |
18/10/1118 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANET WARD / 18/10/2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES COTTON / 18/10/2011 |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM HILLCREST HOUSE BARBICAN ROAD EAST LOOE CORNWALL PL13 1NN |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/10/1028 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
17/11/0917 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0816 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | DIRECTOR APPOINTED KEITH JOHN BONAKER |
23/07/0823 July 2008 | APPOINTMENT TERMINATE, DIRECTOR WILLIAM JOHN PRUTTON LOGGED FORM |
24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR WILLIAM PRUTTON |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/088 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | NEW SECRETARY APPOINTED |
10/04/0610 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
02/11/052 November 2005 | SECRETARY RESIGNED |
02/11/052 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | NEW SECRETARY APPOINTED |
08/04/058 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
01/11/041 November 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
04/07/034 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/12/0216 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | NEW SECRETARY APPOINTED |
26/06/0226 June 2002 | NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | SECRETARY RESIGNED |
13/06/0213 June 2002 | DIRECTOR RESIGNED |
15/01/0215 January 2002 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
26/09/0126 September 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
13/12/0013 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
13/10/0013 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
13/10/9913 October 1999 | SECRETARY RESIGNED |
07/10/997 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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