Ramsbrook (UK) Ltd was registered on 12 March 2001 and are based in Woolton, Merseyside, it's status at Companies House is "Active". The business does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
MR01 - N/A | 12 June 2019 | |
MR01 - N/A | 12 June 2019 | |
CS01 - N/A | 13 March 2019 | |
MR04 - N/A | 07 March 2019 | |
AA - Annual Accounts | 08 December 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 31 December 2015 | |
MR01 - N/A | 04 December 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 17 January 2011 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
TM02 - Termination of appointment of secretary | 04 May 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 20 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 March 2009 | |
353 - Register of members | 20 March 2009 | |
287 - Change in situation or address of Registered Office | 20 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
AA - Annual Accounts | 06 February 2009 | |
287 - Change in situation or address of Registered Office | 07 August 2008 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 25 January 2008 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
363s - Annual Return | 24 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
287 - Change in situation or address of Registered Office | 22 May 2006 | |
363s - Annual Return | 25 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 29 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2004 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 19 March 2004 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 13 January 2003 | |
395 - Particulars of a mortgage or charge | 28 August 2002 | |
395 - Particulars of a mortgage or charge | 28 August 2002 | |
395 - Particulars of a mortgage or charge | 28 August 2002 | |
363s - Annual Return | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
287 - Change in situation or address of Registered Office | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
288b - Notice of resignation of directors or secretaries | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 15 March 2001 | |
NEWINC - New incorporation documents | 12 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2019 | Outstanding |
N/A |
A registered charge | 07 June 2019 | Outstanding |
N/A |
A registered charge | 03 December 2015 | Outstanding |
N/A |
Debenture | 05 December 2007 | Outstanding |
N/A |
Legal charge | 16 October 2007 | Fully Satisfied |
N/A |
Legal mortgage | 27 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 27 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 27 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 18 June 2001 | Fully Satisfied |
N/A |
Debenture | 04 April 2001 | Fully Satisfied |
N/A |