Advanced company searchLink opens in new window

RANSOME'S DOCK HOLDING COMPANY LIMITED

Company number 06854011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
23 Mar 2023 CH01 Director's details changed for John Julius Fitzpatrick Cooke on 20 March 2023
23 Mar 2023 CH01 Director's details changed for John Julius Fitzpatrick Cooke on 20 March 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
30 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Mar 2022 PSC01 Notification of Clemency Frances Nesbit as a person with significant control on 19 March 2022
22 Mar 2022 PSC01 Notification of John Julius Fitzpatrick Cooke as a person with significant control on 19 March 2022
22 Mar 2022 PSC07 Cessation of Paul Neville Rodney Cooke as a person with significant control on 19 March 2022
22 Mar 2022 PSC07 Cessation of Katherine Louise Harriet Cooke as a person with significant control on 19 March 2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 63,000
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
31 Aug 2021 PSC01 Notification of Katherine Louise Harriet Cooke as a person with significant control on 25 August 2021
31 Aug 2021 PSC04 Change of details for Mr Paul Neville Rodney Cooke as a person with significant control on 25 August 2021
03 Aug 2021 AD01 Registered office address changed from Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 3 August 2021
14 Apr 2021 AA Micro company accounts made up to 30 April 2020
29 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
22 Mar 2021 CH01 Director's details changed for John Julius Fitzpatrick Cooke on 19 March 2021
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Mar 2019 CH01 Director's details changed for John Julius Fitzpatrick Cooke on 20 March 2019
25 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
25 Mar 2019 CH01 Director's details changed for John Julius Fitzpatrick Cooke on 20 March 2019