RAM MOUNT UK LIMITED

05219801
12 BORELLI YARD FARNHAM SURREY GU9 7NU

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 10 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 9 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jun 2022 officers Change of particulars for director (Ms Lindsay Hall) 2 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2022 accounts Annual Accounts 10 Buy now
28 Jun 2021 accounts Annual Accounts 10 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2021 officers Change of particulars for director (Ms Lindsay Hall) 2 Buy now
30 Jun 2020 accounts Annual Accounts 10 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2019 accounts Annual Accounts 10 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2019 officers Appointment of director (Ms Lindsay Hall) 2 Buy now
27 Jun 2018 accounts Annual Accounts 10 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2017 accounts Annual Accounts 7 Buy now
26 Sep 2016 mortgage Registration of a charge 18 Buy now
04 Jul 2016 accounts Annual Accounts 5 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
26 Feb 2016 officers Change of particulars for secretary (Lindsay Hall) 1 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 6 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
02 Oct 2013 officers Change of particulars for director (Adrian John Silcox) 2 Buy now
27 Jun 2013 accounts Annual Accounts 6 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 5 Buy now
07 Oct 2011 annual-return Annual Return 14 Buy now
28 Jun 2011 accounts Annual Accounts 5 Buy now
21 Dec 2010 officers Change of particulars for director (Adrian John Silcox) 3 Buy now
21 Dec 2010 officers Change of particulars for secretary (Lindsay Hall) 3 Buy now
21 Dec 2010 annual-return Annual Return 14 Buy now
30 Jun 2010 accounts Annual Accounts 5 Buy now
22 Dec 2009 annual-return Annual Return 7 Buy now
01 Aug 2009 accounts Annual Accounts 5 Buy now
30 Jul 2009 officers Secretary appointed lindsay hall 2 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from unit 5 the lion centre hanworth trading estate hanworth middlesex TW13 6DS 1 Buy now
20 Oct 2008 accounts Annual Accounts 5 Buy now
08 Sep 2008 annual-return Return made up to 02/09/08; full list of members 3 Buy now
08 Sep 2008 officers Director's change of particulars / adrian silcox / 01/01/2008 1 Buy now
11 Apr 2008 officers Appointment terminated secretary stephen dickenson 1 Buy now
15 Oct 2007 accounts Annual Accounts 4 Buy now
18 Sep 2007 annual-return Return made up to 02/09/07; full list of members 2 Buy now
14 Sep 2007 annual-return Return made up to 02/09/06; full list of members 2 Buy now
03 Jul 2007 officers New secretary appointed 2 Buy now
03 Jan 2007 capital Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Jan 2007 accounts Annual Accounts 2 Buy now
31 Aug 2006 officers Secretary resigned 1 Buy now
17 Oct 2005 annual-return Return made up to 02/09/05; full list of members 6 Buy now
20 Dec 2004 officers New secretary appointed 2 Buy now
05 Oct 2004 address Registered office changed on 05/10/04 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
30 Sep 2004 officers New director appointed 2 Buy now
30 Sep 2004 officers Secretary resigned 1 Buy now
30 Sep 2004 officers Director resigned 1 Buy now
02 Sep 2004 incorporation Incorporation Company 15 Buy now