Established in 1995, Ramsdens Financial Ltd are based in Cleveland, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Jason John | 01 January 2008 | - | 1 |
CLYBURN, Martin | 04 August 2016 | - | 1 |
JOHNSON, Michael | 01 January 2008 | - | 1 |
BROWN, Kevin Nigel | 05 February 2001 | 16 October 2017 | 1 |
COLE, Richard William | 12 July 1995 | 21 March 2006 | 1 |
SMITH, Charles Richard | 07 September 1995 | 17 February 2010 | 1 |
SMITH, Jonathan Mark | 16 December 2010 | 02 September 2014 | 1 |
SMITH, Susan Rose | 07 September 1995 | 02 September 2014 | 1 |
RAMSDENS FINANCIAL LTD | 16 December 2010 | 16 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Kevin Nigel | 24 May 2018 | - | 1 |
WILLIAMS, Nigel | 11 January 2018 | 24 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 26 March 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 11 July 2018 | |
AP03 - Appointment of secretary | 30 May 2018 | |
TM02 - Termination of appointment of secretary | 24 May 2018 | |
CS01 - N/A | 08 April 2018 | |
AP03 - Appointment of secretary | 12 January 2018 | |
TM02 - Termination of appointment of secretary | 11 January 2018 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 03 April 2017 | |
MR04 - N/A | 02 March 2017 | |
AA - Annual Accounts | 25 November 2016 | |
AP01 - Appointment of director | 08 August 2016 | |
CH01 - Change of particulars for director | 08 August 2016 | |
AR01 - Annual Return | 20 April 2016 | |
MR01 - N/A | 05 April 2016 | |
CH03 - Change of particulars for secretary | 19 November 2015 | |
CH01 - Change of particulars for director | 18 November 2015 | |
CH01 - Change of particulars for director | 18 November 2015 | |
CH03 - Change of particulars for secretary | 18 November 2015 | |
AA - Annual Accounts | 17 September 2015 | |
RP04 - N/A | 22 June 2015 | |
AR01 - Annual Return | 02 April 2015 | |
MR04 - N/A | 20 February 2015 | |
RESOLUTIONS - N/A | 20 January 2015 | |
AA - Annual Accounts | 12 December 2014 | |
SH01 - Return of Allotment of shares | 30 September 2014 | |
AP01 - Appointment of director | 24 September 2014 | |
TM01 - Termination of appointment of director | 24 September 2014 | |
TM01 - Termination of appointment of director | 24 September 2014 | |
TM01 - Termination of appointment of director | 24 September 2014 | |
TM01 - Termination of appointment of director | 24 September 2014 | |
MR01 - N/A | 04 September 2014 | |
MR04 - N/A | 04 September 2014 | |
AR01 - Annual Return | 11 April 2014 | |
TM01 - Termination of appointment of director | 31 October 2013 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 18 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 April 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 26 March 2013 | |
AP01 - Appointment of director | 21 January 2013 | |
AA01 - Change of accounting reference date | 24 December 2012 | |
SH01 - Return of Allotment of shares | 18 December 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 19 April 2012 | |
RESOLUTIONS - N/A | 04 January 2012 | |
SH06 - Notice of cancellation of shares | 04 January 2012 | |
SH03 - Return of purchase of own shares | 04 January 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AD01 - Change of registered office address | 25 May 2011 | |
AR01 - Annual Return | 15 April 2011 | |
CH01 - Change of particulars for director | 15 April 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
AD01 - Change of registered office address | 07 February 2011 | |
TM01 - Termination of appointment of director | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
AP02 - Appointment of corporate director | 16 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
AA - Annual Accounts | 10 May 2010 | |
AD01 - Change of registered office address | 20 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
RESOLUTIONS - N/A | 16 March 2010 | |
RESOLUTIONS - N/A | 16 March 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 November 2009 | |
MG01 - Particulars of a mortgage or charge | 07 November 2009 | |
RESOLUTIONS - N/A | 05 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2009 | |
287 - Change in situation or address of Registered Office | 04 August 2009 | |
363a - Annual Return | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363s - Annual Return | 19 May 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
MEM/ARTS - N/A | 12 September 2007 | |
CERTNM - Change of name certificate | 05 September 2007 | |
AA - Annual Accounts | 20 August 2007 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363a - Annual Return | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 04 April 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 30 April 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 27 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
AA - Annual Accounts | 05 November 2002 | |
395 - Particulars of a mortgage or charge | 21 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2002 | |
RESOLUTIONS - N/A | 21 May 2002 | |
RESOLUTIONS - N/A | 21 May 2002 | |
RESOLUTIONS - N/A | 21 May 2002 | |
RESOLUTIONS - N/A | 21 May 2002 | |
123 - Notice of increase in nominal capital | 21 May 2002 | |
363s - Annual Return | 30 April 2002 | |
CERTNM - Change of name certificate | 17 January 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 12 February 2001 | |
AAMD - Amended Accounts | 14 November 2000 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 26 April 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 04 May 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 06 May 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 18 April 1997 | |
AA - Annual Accounts | 30 October 1996 | |
AA - Annual Accounts | 30 October 1996 | |
SA - Shares agreement | 19 June 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 19 June 1996 | |
363s - Annual Return | 15 May 1996 | |
395 - Particulars of a mortgage or charge | 10 October 1995 | |
395 - Particulars of a mortgage or charge | 06 October 1995 | |
395 - Particulars of a mortgage or charge | 06 October 1995 | |
395 - Particulars of a mortgage or charge | 06 October 1995 | |
395 - Particulars of a mortgage or charge | 06 October 1995 | |
RESOLUTIONS - N/A | 11 September 1995 | |
RESOLUTIONS - N/A | 11 September 1995 | |
88(2)P - N/A | 11 September 1995 | |
MEM/ARTS - N/A | 11 September 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 September 1995 | |
288 - N/A | 11 September 1995 | |
288 - N/A | 11 September 1995 | |
CERTNM - Change of name certificate | 19 July 1995 | |
288 - N/A | 19 July 1995 | |
287 - Change in situation or address of Registered Office | 19 July 1995 | |
RESOLUTIONS - N/A | 17 July 1995 | |
MEM/ARTS - N/A | 17 July 1995 | |
NEWINC - New incorporation documents | 12 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2016 | Outstanding |
N/A |
A registered charge | 02 September 2014 | Fully Satisfied |
N/A |
Debenture | 25 March 2013 | Fully Satisfied |
N/A |
Debenture | 05 August 2010 | Fully Satisfied |
N/A |
Deed of security assignment | 28 October 2009 | Fully Satisfied |
N/A |
Debenture | 04 April 2008 | Fully Satisfied |
N/A |
Debenture deed | 18 June 2002 | Fully Satisfied |
N/A |
Debenture | 04 October 1995 | Fully Satisfied |
N/A |
Debenture | 04 October 1995 | Fully Satisfied |
N/A |
Debenture | 04 October 1995 | Fully Satisfied |
N/A |
Debenture | 04 October 1995 | Fully Satisfied |
N/A |
Debenture | 04 October 1995 | Fully Satisfied |
N/A |