Total Documents | 121 |
---|
Total Pages | 901 |
---|
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
---|---|
24 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 |
20 February 2023 | Registered 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 2022 | Confirmation statement made on 31 October 2022 with no updates |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
24 March 2022 | Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022 |
24 March 2022 | Appointment of Mr Edmund George Andrew as a director on 22 March 2022 |
24 March 2022 | Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022 |
24 March 2022 | Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022 |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
22 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
22 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
22 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
19 August 2020 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 |
19 August 2020 | Registered 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 2020 | Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020 |
12 August 2020 | Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020 |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
11 October 2019 | Accounts for a small company made up to 31 December 2018 |
30 September 2019 | Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019 |
25 July 2019 | Second filing for the termination of Stephane Tetot as a director |
25 July 2019 | Second filing for the termination of Peter Raftery as a director |
12 April 2019 | Registered 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 2019 | Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019 |
26 March 2019 | Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
|
26 March 2019 | Termination of appointment of Peter George Raftery as a director on 26 March 2019
|
7 February 2019 | Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019 |
7 February 2019 | Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019 |
5 February 2019 | Satisfaction of charge 081836030003 in full |
5 February 2019 | Satisfaction of charge 081836030002 in full |
28 December 2018 | Registration of charge 081836030003, created on 21 December 2018 |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
13 June 2018 | Accounts for a small company made up to 31 December 2017 |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 |
27 April 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 27 April 2018 |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
10 July 2017 | Accounts for a small company made up to 31 December 2016 |
10 July 2017 | Accounts for a small company made up to 31 December 2016 |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates |
12 August 2016 | Registration of charge 081836030002, created on 3 August 2016 |
12 August 2016 | Registration of charge 081836030002, created on 3 August 2016 |
8 August 2016 | Satisfaction of charge 081836030001 in full |
8 August 2016 | Satisfaction of charge 081836030001 in full |
23 May 2016 | Full accounts made up to 31 December 2015 |
23 May 2016 | Full accounts made up to 31 December 2015 |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
6 June 2015 | Full accounts made up to 31 December 2014 |
6 June 2015 | Full accounts made up to 31 December 2014 |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 March 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 10 October 2014 |
11 March 2015 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 10 October 2014 |
13 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 |
13 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 |
22 October 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014 |
22 October 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014 |
22 October 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014 |
21 October 2014 | Appointment of Mr Peter George Raftery as a director on 9 October 2014 |
21 October 2014 | Termination of appointment of Peter George Raftery as a director on 10 October 2014 |
21 October 2014 | Appointment of Mr Peter George Raftery as a director on 9 October 2014 |
21 October 2014 | Appointment of Mr Peter George Raftery as a director on 9 October 2014 |
21 October 2014 | Termination of appointment of Peter George Raftery as a director on 10 October 2014 |
20 October 2014 | Termination of appointment of David Edward Crockford as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Matthew Richard Partridge as a director on 14 October 2014 |
20 October 2014 | Appointment of Mr Peter George Raftery as a director on 10 October 2014 |
20 October 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 10 October 2014 |
20 October 2014 | Termination of appointment of David Edward Crockford as a director on 14 October 2014 |
20 October 2014 | Registered 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 2014 | Termination of appointment of Neil Tracey Harris as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Neil Tracey Harris as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Stephen Booth as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Andrew Nicholas Whalley as a director on 14 October 2014 |
20 October 2014 | Registered 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 2014 | Termination of appointment of Simon Thomas Wannop as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Simon Thomas Wannop as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Matthew Richard Partridge as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Andrew Nicholas Whalley as a director on 14 October 2014 |
20 October 2014 | Termination of appointment of Stephen Booth as a director on 14 October 2014 |
20 October 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 10 October 2014 |
20 October 2014 | Appointment of Mr Peter George Raftery as a director on 10 October 2014 |
17 October 2014 | Change of name notice |
17 October 2014 | Change of name notice |
17 October 2014 | Company name changed reg ramsey ii LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Company name changed reg ramsey ii LIMITED\certificate issued on 17/10/14
|
27 June 2014 | Registration of charge 081836030001 |
27 June 2014 | Registration of charge 081836030001 |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
2 April 2014 | Full accounts made up to 30 June 2013 |
2 April 2014 | Full accounts made up to 30 June 2013 |
27 February 2014 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014 |
27 February 2014 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014 |
13 January 2014 | Appointment of Mr Stephen Booth as a director |
13 January 2014 | Appointment of Mr Stephen Booth as a director |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
29 November 2012 | Appointment of Mr Matthew Richard Partridge as a director |
29 November 2012 | Appointment of Mr Matthew Richard Partridge as a director |
25 September 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 |
25 September 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 |
17 August 2012 | Incorporation |
17 August 2012 | Incorporation |