About

Registered Number: 04363100
Date of Incorporation: 30/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER,

 

Ramskill Martin Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Ramskill Martin Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
AD01 - Change of registered office address 15 January 2020
PSC05 - N/A 15 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
AA - Annual Accounts 15 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 26 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 05 September 2008
RESOLUTIONS - N/A 23 April 2008
123 - Notice of increase in nominal capital 18 April 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 01 November 2007
AAMD - Amended Accounts 04 April 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 12 January 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 15 February 2005
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
AA - Annual Accounts 04 December 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
123 - Notice of increase in nominal capital 04 July 2003
RESOLUTIONS - N/A 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
395 - Particulars of a mortgage or charge 20 April 2002
225 - Change of Accounting Reference Date 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
CERTNM - Change of name certificate 15 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 08 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.