Download leads from Nexok and grow your business. Find out more

Ramsey Ii Limited

Documents

Total Documents121
Total Pages901

Filing History

24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 July 2023Total exemption full accounts made up to 31 December 2022
20 February 2023Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
31 October 2022Confirmation statement made on 31 October 2022 with no updates
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 March 2022Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022
24 March 2022Appointment of Mr Edmund George Andrew as a director on 22 March 2022
24 March 2022Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022
24 March 2022Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022
11 November 2021Confirmation statement made on 31 October 2021 with no updates
22 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 July 2021Audit exemption subsidiary accounts made up to 31 December 2020
22 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 November 2020Confirmation statement made on 31 October 2020 with no updates
19 August 2020Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 19 August 2020
19 August 2020Accounts for a small company made up to 31 December 2019
19 August 2020Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 19 August 2020
19 August 2020Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020
12 August 2020Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020
8 November 2019Confirmation statement made on 31 October 2019 with no updates
11 October 2019Accounts for a small company made up to 31 December 2018
30 September 2019Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019
25 July 2019Second filing for the termination of Stephane Tetot as a director
25 July 2019Second filing for the termination of Peter Raftery as a director
12 April 2019Registered office address changed from 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019
4 April 2019Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019
26 March 2019Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 25/07/2019.
26 March 2019Termination of appointment of Peter George Raftery as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 25/07/2019.
7 February 2019Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019
7 February 2019Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019
5 February 2019Satisfaction of charge 081836030003 in full
5 February 2019Satisfaction of charge 081836030002 in full
28 December 2018Registration of charge 081836030003, created on 21 December 2018
7 November 2018Confirmation statement made on 31 October 2018 with no updates
13 June 2018Accounts for a small company made up to 31 December 2017
27 April 2018Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018
27 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 27 April 2018
8 November 2017Confirmation statement made on 31 October 2017 with no updates
8 November 2017Confirmation statement made on 31 October 2017 with no updates
10 July 2017Accounts for a small company made up to 31 December 2016
10 July 2017Accounts for a small company made up to 31 December 2016
10 November 2016Confirmation statement made on 9 November 2016 with updates
10 November 2016Confirmation statement made on 9 November 2016 with updates
12 August 2016Registration of charge 081836030002, created on 3 August 2016
12 August 2016Registration of charge 081836030002, created on 3 August 2016
8 August 2016Satisfaction of charge 081836030001 in full
8 August 2016Satisfaction of charge 081836030001 in full
23 May 2016Full accounts made up to 31 December 2015
23 May 2016Full accounts made up to 31 December 2015
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
6 June 2015Full accounts made up to 31 December 2014
6 June 2015Full accounts made up to 31 December 2014
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
27 March 2015Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015
27 March 2015Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015
11 March 2015Termination of appointment of Charles Desmond Kyrle Reid as a director on 10 October 2014
11 March 2015Termination of appointment of Charles Desmond Kyrle Reid as a director on 10 October 2014
13 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014
13 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014
22 October 2014Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014
22 October 2014Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014
22 October 2014Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014
21 October 2014Appointment of Mr Peter George Raftery as a director on 9 October 2014
21 October 2014Termination of appointment of Peter George Raftery as a director on 10 October 2014
21 October 2014Appointment of Mr Peter George Raftery as a director on 9 October 2014
21 October 2014Appointment of Mr Peter George Raftery as a director on 9 October 2014
21 October 2014Termination of appointment of Peter George Raftery as a director on 10 October 2014
20 October 2014Termination of appointment of David Edward Crockford as a director on 14 October 2014
20 October 2014Termination of appointment of Matthew Richard Partridge as a director on 14 October 2014
20 October 2014Appointment of Mr Peter George Raftery as a director on 10 October 2014
20 October 2014Appointment of Mr Charles Desmond Kyrle Reid as a director on 10 October 2014
20 October 2014Termination of appointment of David Edward Crockford as a director on 14 October 2014
20 October 2014Registered office address changed from 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to 12 Throgmorton Avenue London EC2N 2DL on 20 October 2014
20 October 2014Termination of appointment of Neil Tracey Harris as a director on 14 October 2014
20 October 2014Termination of appointment of Neil Tracey Harris as a director on 14 October 2014
20 October 2014Termination of appointment of Stephen Booth as a director on 14 October 2014
20 October 2014Termination of appointment of Andrew Nicholas Whalley as a director on 14 October 2014
20 October 2014Registered office address changed from 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to 12 Throgmorton Avenue London EC2N 2DL on 20 October 2014
20 October 2014Termination of appointment of Simon Thomas Wannop as a director on 14 October 2014
20 October 2014Termination of appointment of Simon Thomas Wannop as a director on 14 October 2014
20 October 2014Termination of appointment of Matthew Richard Partridge as a director on 14 October 2014
20 October 2014Termination of appointment of Andrew Nicholas Whalley as a director on 14 October 2014
20 October 2014Termination of appointment of Stephen Booth as a director on 14 October 2014
20 October 2014Appointment of Mr Charles Desmond Kyrle Reid as a director on 10 October 2014
20 October 2014Appointment of Mr Peter George Raftery as a director on 10 October 2014
17 October 2014Change of name notice
17 October 2014Change of name notice
17 October 2014Company name changed reg ramsey ii LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
17 October 2014Company name changed reg ramsey ii LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
27 June 2014Registration of charge 081836030001
27 June 2014Registration of charge 081836030001
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 April 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
28 April 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
28 April 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
28 April 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
28 April 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
28 April 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
2 April 2014Full accounts made up to 30 June 2013
2 April 2014Full accounts made up to 30 June 2013
27 February 2014Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014
27 February 2014Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014
13 January 2014Appointment of Mr Stephen Booth as a director
13 January 2014Appointment of Mr Stephen Booth as a director
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
29 November 2012Appointment of Mr Matthew Richard Partridge as a director
29 November 2012Appointment of Mr Matthew Richard Partridge as a director
25 September 2012Current accounting period shortened from 31 August 2013 to 30 June 2013
25 September 2012Current accounting period shortened from 31 August 2013 to 30 June 2013
17 August 2012Incorporation
17 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing