Having been setup in 1999, Ramus Seafoods Ltd has its registered office in Canterbury, Kent, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Ramus, Donna Joy, Batchelor, Ian Jonathan Batchelor, Ramus, Elizabeth May, Batchelor, Iain Jonathan, Ramus, Christopher Stewart, Rushton, Antony Robert, Sayers, Leslie for Ramus Seafoods Ltd at Companies House. This company is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAMUS, Donna Joy | 20 May 2019 | - | 1 |
BATCHELOR, Iain Jonathan | 14 June 1999 | 12 January 2018 | 1 |
RAMUS, Christopher Stewart | 14 June 1999 | 01 February 2007 | 1 |
RUSHTON, Antony Robert | 14 June 1999 | 31 May 2019 | 1 |
SAYERS, Leslie | 20 May 2019 | 18 September 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Ian Jonathan Batchelor | 14 November 2007 | 12 January 2018 | 1 |
RAMUS, Elizabeth May | 14 June 1999 | 01 February 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AD04 - Change of location of company records to the registered office | 18 September 2020 | |
TM01 - Termination of appointment of director | 12 May 2020 | |
AD01 - Change of registered office address | 11 May 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 01 July 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
MR01 - N/A | 29 May 2019 | |
PSC02 - N/A | 28 May 2019 | |
PSC07 - N/A | 28 May 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
AA - Annual Accounts | 17 October 2018 | |
CS01 - N/A | 03 August 2018 | |
TM01 - Termination of appointment of director | 29 January 2018 | |
TM02 - Termination of appointment of secretary | 29 January 2018 | |
AA - Annual Accounts | 27 October 2017 | |
CS01 - N/A | 09 August 2017 | |
PSC01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 16 August 2016 | |
MR04 - N/A | 30 January 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA01 - Change of accounting reference date | 26 March 2015 | |
AR01 - Annual Return | 08 September 2014 | |
AP01 - Appointment of director | 14 April 2014 | |
RESOLUTIONS - N/A | 11 April 2014 | |
AA - Annual Accounts | 10 April 2014 | |
SH01 - Return of Allotment of shares | 19 February 2014 | |
SH01 - Return of Allotment of shares | 19 February 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 12 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 October 2009 | |
363a - Annual Return | 24 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2008 | |
AA - Annual Accounts | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
363a - Annual Return | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363a - Annual Return | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 14 July 2006 | |
RESOLUTIONS - N/A | 13 July 2006 | |
RESOLUTIONS - N/A | 13 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2006 | |
123 - Notice of increase in nominal capital | 13 July 2006 | |
AA - Annual Accounts | 12 December 2005 | |
AAMD - Amended Accounts | 03 October 2005 | |
363a - Annual Return | 22 June 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363a - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 28 November 2003 | |
363a - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 10 December 2002 | |
363a - Annual Return | 18 June 2002 | |
287 - Change in situation or address of Registered Office | 16 May 2002 | |
AA - Annual Accounts | 12 November 2001 | |
363a - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363a - Annual Return | 07 July 2000 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 20 June 2000 | |
353a - Register of members in non-legible form | 20 June 2000 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 20 June 2000 | |
RESOLUTIONS - N/A | 22 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2000 | |
123 - Notice of increase in nominal capital | 22 February 2000 | |
395 - Particulars of a mortgage or charge | 20 August 1999 | |
395 - Particulars of a mortgage or charge | 31 July 1999 | |
CERTNM - Change of name certificate | 30 June 1999 | |
225 - Change of Accounting Reference Date | 30 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
288b - Notice of resignation of directors or secretaries | 22 June 1999 | |
288b - Notice of resignation of directors or secretaries | 22 June 1999 | |
287 - Change in situation or address of Registered Office | 22 June 1999 | |
NEWINC - New incorporation documents | 14 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2019 | Outstanding |
N/A |
Debenture | 30 July 1999 | Fully Satisfied |
N/A |
Debenture | 27 July 1999 | Fully Satisfied |
N/A |