RAMSEY FINANCIAL (CAMBS) LIMITED

09321277
LANCASTER HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY PR7 1NY

Documents

Documents
Date Category Description Pages
19 Mar 2025 accounts Annual Accounts 5 Buy now
20 Nov 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Sep 2024 accounts Annual Accounts 6 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 9 Buy now
05 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 39 Buy now
05 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
05 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
16 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2022 accounts Annual Accounts 9 Buy now
10 May 2022 incorporation Memorandum Articles 29 Buy now
10 May 2022 resolution Resolution 1 Buy now
21 Apr 2022 officers Termination of appointment of director (Russell Graham Palmer) 1 Buy now
21 Apr 2022 officers Termination of appointment of director (Jane Patricia Palmer) 1 Buy now
21 Apr 2022 officers Appointment of director (Ms Julie Suzanne Hepworth) 2 Buy now
21 Apr 2022 officers Appointment of director (Mr David John Philip Hesketh) 2 Buy now
21 Apr 2022 officers Appointment of director (Mr Ian Mitcheal Wilkinson) 2 Buy now
21 Apr 2022 officers Appointment of secretary (Mr David John Philip Hesketh) 2 Buy now
21 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2021 accounts Annual Accounts 10 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 9 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
15 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2019 mortgage Registration of a charge 4 Buy now
13 Mar 2019 mortgage Registration of a charge 34 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 9 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 accounts Annual Accounts 8 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 officers Change of particulars for director (Mr Russell Graham Palmer) 2 Buy now
07 Oct 2016 officers Change of particulars for director (Mrs Jane Patricia Palmer) 2 Buy now
07 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jun 2016 accounts Annual Accounts 5 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
20 Nov 2014 incorporation Incorporation Company 21 Buy now