Founded in 1998, Ramora Ltd have registered office in Lichfield, Staffordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Heath, Michael John, Jeffrey, Kristian Michael, Jeffrey, Pauline in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFREY, Kristian Michael | 03 June 1998 | 08 March 2000 | 1 |
JEFFREY, Pauline | 08 March 2000 | 16 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Michael John | 03 June 1998 | 23 October 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
MR01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 08 November 2019 | |
CS01 - N/A | 22 May 2019 | |
PSC04 - N/A | 02 April 2019 | |
PSC07 - N/A | 02 April 2019 | |
TM01 - Termination of appointment of director | 02 April 2019 | |
AA - Annual Accounts | 21 September 2018 | |
PSC01 - N/A | 10 July 2018 | |
PSC07 - N/A | 10 July 2018 | |
PSC01 - N/A | 10 July 2018 | |
CS01 - N/A | 10 July 2018 | |
RP04CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 14 December 2017 | |
MR01 - N/A | 22 May 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 05 December 2016 | |
RESOLUTIONS - N/A | 17 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 14 November 2016 | |
MR04 - N/A | 26 September 2016 | |
RP04AR01 - N/A | 16 August 2016 | |
RP04AR01 - N/A | 16 August 2016 | |
AR01 - Annual Return | 13 May 2016 | |
CH01 - Change of particulars for director | 13 May 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA01 - Change of accounting reference date | 13 February 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AD01 - Change of registered office address | 23 May 2014 | |
MR04 - N/A | 02 December 2013 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 04 June 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
AA - Annual Accounts | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AR01 - Annual Return | 18 May 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 30 May 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AD01 - Change of registered office address | 14 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 07 June 2009 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
363s - Annual Return | 16 June 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
287 - Change in situation or address of Registered Office | 12 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
CERTNM - Change of name certificate | 09 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2005 | |
363a - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363a - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 02 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2004 | |
363a - Annual Return | 06 June 2003 | |
AA - Annual Accounts | 05 April 2003 | |
287 - Change in situation or address of Registered Office | 21 June 2002 | |
363a - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363a - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 02 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2000 | |
363a - Annual Return | 19 July 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 16 March 2000 | |
288b - Notice of resignation of directors or secretaries | 16 March 2000 | |
288b - Notice of resignation of directors or secretaries | 16 March 2000 | |
AA - Annual Accounts | 13 March 2000 | |
363a - Annual Return | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 January 1999 | |
288b - Notice of resignation of directors or secretaries | 21 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 09 July 1998 | |
288b - Notice of resignation of directors or secretaries | 09 July 1998 | |
288b - Notice of resignation of directors or secretaries | 09 July 1998 | |
287 - Change in situation or address of Registered Office | 09 July 1998 | |
CERTNM - Change of name certificate | 26 June 1998 | |
RESOLUTIONS - N/A | 05 June 1998 | |
288a - Notice of appointment of directors or secretaries | 05 June 1998 | |
288a - Notice of appointment of directors or secretaries | 05 June 1998 | |
288b - Notice of resignation of directors or secretaries | 05 June 1998 | |
288b - Notice of resignation of directors or secretaries | 05 June 1998 | |
287 - Change in situation or address of Registered Office | 05 June 1998 | |
CERTNM - Change of name certificate | 03 June 1998 | |
NEWINC - New incorporation documents | 11 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2020 | Outstanding |
N/A |
A registered charge | 02 May 2017 | Outstanding |
N/A |
Debenture | 27 February 2013 | Fully Satisfied |
N/A |
All assets debenture | 01 October 2012 | Outstanding |
N/A |
Debenture | 02 August 2012 | Fully Satisfied |
N/A |