About

Registered Number: 03840684
Date of Incorporation: 13/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH,

 

Ramnoth Road (Wisbech) Management Company Ltd was registered on 13 September 1999 and has its registered office in Cambridgeshire, it has a status of "Active". The current directors of Ramnoth Road (Wisbech) Management Company Ltd are listed as Wood, Michael John, Goode, Anthony Archibald, Pintilie, James Victor in the Companies House registry. We don't know the number of employees at Ramnoth Road (Wisbech) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Michael John 26 July 2016 - 1
GOODE, Anthony Archibald 13 September 1999 20 March 2016 1
PINTILIE, James Victor 29 July 2003 31 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 05 November 2018
PSC04 - N/A 02 October 2018
PSC04 - N/A 02 October 2018
CH01 - Change of particulars for director 02 October 2018
PSC04 - N/A 01 October 2018
AA - Annual Accounts 08 June 2018
AD01 - Change of registered office address 01 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 21 October 2016
TM02 - Termination of appointment of secretary 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 October 2010
TM01 - Termination of appointment of director 20 July 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
RESOLUTIONS - N/A 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
123 - Notice of increase in nominal capital 20 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.