RAMSDEN PROJECTS LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY HAZELL / 01/07/2013

View Document

13/06/1413 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/06/132 June 2013 REGISTERED OFFICE CHANGED ON 02/06/2013 FROM
126 THE MOUNT
YORK
NORTH YORKSHIRE
YO24 1AS
ENGLAND

View Document

02/06/132 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

02/06/132 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY HAZELL / 01/04/2013

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/06/1216 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/06/117 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

03/07/103 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: 126 THE MOUNT YORK NORTH YORKSHIRE YO24 1AS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 3 MOUNT PARADE YORK NORTH YORKSHIRE YO24 4AP

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: TRINITY HOUSE MARKET PALCE EASINGWOLD NORTH YORKSHIRE YO6 3AD

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED TRINITY AGENCIES & SERVICES LIMI TED CERTIFICATE ISSUED ON 27/07/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: TRINITY HOUSE BOROUGH ROAD WAKEFIELD WEST YORKSHIRE. WF1 3AZ

View Document

09/05/969 May 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

03/11/943 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: G OFFICE CHANGED 03/10/93 CALDER VALE ROAD WAKEFIELD WF1 5PE

View Document

05/05/935 May 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

30/06/8830 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

13/11/8713 November 1987 NC INC ALREADY ADJUSTED 12/08/87

View Document

07/09/877 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/872 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 REGISTERED OFFICE CHANGED ON 26/03/87 FROM: G OFFICE CHANGED 26/03/87 19 BARSTOW SQ WAKEFIELD W YORK

View Document

12/02/8712 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 NEW DIRECTOR APPOINTED

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