Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director Name | Mr Andrew James Ramagge |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Casper Douglas Capital LTD 50.00% Ordinary |
---|---|
75 at £1 | Helen Ramagge & Andrew James Ramagge 37.50% Ordinary |
25 at £1 | Robert Ramagge & Erica Ramagge 12.50% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
25 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
27 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
5 October 2022 | Notification of Andrew James Ramagge as a person with significant control on 1 January 2022 (2 pages) |
4 August 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
28 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
3 June 2021 | Director's details changed for Mr Andrew James Ramagge on 1 May 2021 (2 pages) |
27 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
2 July 2020 | Resolutions
|
29 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 October 2019 | Director's details changed for Mr Andrew James Ramagge on 1 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Rupert Christopher Harding on 1 October 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
6 June 2018 | Director's details changed for Mr Rupert Christopher Harding on 10 January 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 April 2016 | Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages) |
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 November 2014 | Annual return made up to 11 October 2014 Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 October 2014 Statement of capital on 2014-11-11
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 November 2013 | Annual return made up to 11 October 2013 Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 11 October 2013 Statement of capital on 2013-11-19
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
9 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
9 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
15 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 February 2013 (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
12 February 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 February 2013 (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
12 February 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
25 October 2011 | Appointment of Mr Andrew James Ramagge as a director (2 pages) |
25 October 2011 | Appointment of Mr Andrew James Ramagge as a director (2 pages) |
24 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
24 October 2011 | Appointment of Mr Rupert Christopher Harding as a director (2 pages) |
24 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
24 October 2011 | Termination of appointment of John Cowdry as a director (1 page) |
24 October 2011 | Appointment of Mr Rupert Christopher Harding as a director (2 pages) |
24 October 2011 | Termination of appointment of John Cowdry as a director (1 page) |
11 October 2011 | Incorporation (34 pages) |
11 October 2011 | Incorporation (34 pages) |