About

Registered Number: 03368361
Date of Incorporation: 09/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: The Estate Office Priory Farm, Axford, Marlborough, Wilts, SN8 2HA

 

Ramsbury Estates Ltd was founded on 09 May 1997 and has its registered office in Wilts. Currently we aren't aware of the number of employees at the this company. The company has 2 directors listed as Ewing, Alistair Edward Stuart, Bignall, Nancy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNALL, Nancy 14 May 1997 25 June 1997 1
Secretary Name Appointed Resigned Total Appointments
EWING, Alistair Edward Stuart 07 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 21 June 2018
AA - Annual Accounts 01 February 2018
AA01 - Change of accounting reference date 20 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 December 2016
AP03 - Appointment of secretary 08 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AA01 - Change of accounting reference date 22 September 2016
CS01 - N/A 10 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 17 May 2005
363s - Annual Return 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
AA - Annual Accounts 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
287 - Change in situation or address of Registered Office 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 10 May 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 23 April 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
123 - Notice of increase in nominal capital 28 December 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 11 June 2001
AA - Annual Accounts 06 October 2000
287 - Change in situation or address of Registered Office 15 August 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 15 May 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 19 May 1998
RESOLUTIONS - N/A 01 February 1998
RESOLUTIONS - N/A 01 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1998
123 - Notice of increase in nominal capital 01 February 1998
225 - Change of Accounting Reference Date 12 September 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
CERTNM - Change of name certificate 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
RESOLUTIONS - N/A 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
287 - Change in situation or address of Registered Office 22 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.