About

Registered Number: 02696895
Date of Incorporation: 13/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Enterprise House, Ocean Way, Southampton, SO14 3XB,

 

Established in 1992, Ramsey Hall Ltd have registered office in Southampton, it's status in the Companies House registry is set to "Active". This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Matthew Eliot 01 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 12 February 2019
SH01 - Return of Allotment of shares 14 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 March 2018
SH01 - Return of Allotment of shares 01 February 2018
SH08 - Notice of name or other designation of class of shares 01 February 2018
RESOLUTIONS - N/A 30 January 2018
CH01 - Change of particulars for director 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 11 April 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 24 March 2016
MR04 - N/A 10 September 2015
AD01 - Change of registered office address 07 September 2015
CH01 - Change of particulars for director 25 March 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 March 2015
CH01 - Change of particulars for director 06 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 14 November 2013
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 08 March 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 05 April 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 20 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 19 March 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 20 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
395 - Particulars of a mortgage or charge 17 August 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 18 March 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 07 April 1998
288c - Notice of change of directors or secretaries or in their particulars 17 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 09 April 1997
AA - Annual Accounts 04 April 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 22 March 1995
287 - Change in situation or address of Registered Office 08 October 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 17 November 1993
287 - Change in situation or address of Registered Office 22 June 1993
363s - Annual Return 29 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1992
288 - N/A 25 March 1992
NEWINC - New incorporation documents 13 March 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.