RAM HOMES LIMITED

05332467
160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK9 1FF

Documents

Documents
Date Category Description Pages
19 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 6 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 6 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2022 accounts Annual Accounts 6 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 7 Buy now
28 Jan 2020 accounts Annual Accounts 7 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 5 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2018 officers Change of particulars for secretary (Mr Stuart John Anderson) 1 Buy now
30 Apr 2018 officers Change of particulars for director (Mr Stuart John Anderson) 2 Buy now
09 Apr 2018 accounts Annual Accounts 8 Buy now
03 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 officers Appointment of director (Mrs Susan Jayne Anderson) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Robert Michael Fidock) 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2017 accounts Annual Accounts 3 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2016 accounts Annual Accounts 3 Buy now
22 Jan 2016 annual-return Annual Return 5 Buy now
21 Jan 2016 officers Change of particulars for director (Mr Stuart John Anderson) 2 Buy now
02 Apr 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
20 Oct 2014 resolution Resolution 21 Buy now
04 Sep 2014 resolution Resolution 18 Buy now
09 Jul 2014 officers Appointment of director (Mr Robert Michael Fidock) 2 Buy now
07 Jul 2014 officers Termination of appointment of director (Neil Mcculloch) 1 Buy now
03 Jul 2014 officers Change of particulars for director (Mr Stuart John Anderson) 2 Buy now
24 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Mar 2014 accounts Annual Accounts 6 Buy now
28 Jan 2014 annual-return Annual Return 5 Buy now
05 Apr 2013 accounts Annual Accounts 3 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
27 Apr 2012 accounts Annual Accounts 3 Buy now
02 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Mar 2012 officers Change of particulars for secretary (Mr Stuart John Anderson) 2 Buy now
26 Mar 2012 officers Change of particulars for director (Mr Stuart John Anderson) 2 Buy now
26 Mar 2012 officers Change of particulars for director (Mr Stuart John Anderson) 2 Buy now
26 Mar 2012 officers Change of particulars for secretary (Mr Stuart John Anderson) 2 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
21 Oct 2010 accounts Annual Accounts 3 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for secretary (Stuart John Anderson) 1 Buy now
21 Jan 2010 officers Change of particulars for director (Stuart John Anderson) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Neil James Mcculloch) 2 Buy now
15 Jan 2010 accounts Annual Accounts 3 Buy now
19 Jan 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
19 Jan 2009 officers Director and secretary's change of particulars / stuart anderson / 15/12/2008 1 Buy now
20 Oct 2008 accounts Annual Accounts 3 Buy now
17 Jan 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
26 Oct 2007 accounts Annual Accounts 4 Buy now
29 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
01 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2007 accounts Accounting reference date extended from 31/12/06 to 30/06/07 1 Buy now
05 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2007 mortgage Particulars of mortgage/charge 6 Buy now
03 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
15 Jan 2007 annual-return Return made up to 14/01/07; full list of members 3 Buy now
10 Jan 2007 capital £ ic 10/8 04/12/06 £ sr 285@.01=2 2 Buy now
06 Jan 2007 officers Director resigned 1 Buy now
18 Dec 2006 resolution Resolution 2 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Aug 2006 accounts Annual Accounts 4 Buy now
01 Feb 2006 annual-return Return made up to 14/01/06; full list of members 3 Buy now
15 Jul 2005 capital Ad 06/06/05--------- £ si 699@.01=6 £ ic 5/11 2 Buy now
15 Jul 2005 resolution Resolution 1 Buy now
15 Jul 2005 capital S-div 06/06/05 1 Buy now
02 Jul 2005 mortgage Particulars of mortgage/charge 4 Buy now
02 Jul 2005 mortgage Particulars of mortgage/charge 5 Buy now
18 Feb 2005 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
07 Feb 2005 address Registered office changed on 07/02/05 from: orchard cottage epping road roydon harlow essex CM19 5DA 1 Buy now
07 Feb 2005 capital Ad 22/01/05--------- £ si 3@1=3 £ ic 2/5 2 Buy now
14 Jan 2005 incorporation Incorporation Company 15 Buy now