Advanced company searchLink opens in new window

RAM RENTALS LIMITED

Company number 12084077

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)
20 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
24 Aug 2023 MR04 Satisfaction of charge 120840770005 in full
17 May 2023 AA Micro company accounts made up to 30 September 2022
13 Jan 2023 MR01 Registration of charge 120840770010, created on 12 January 2023
22 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with updates
27 Jun 2022 MR01 Registration of charge 120840770009, created on 24 June 2022
07 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 May 2022 MR01 Registration of charge 120840770008, created on 20 May 2022
07 Apr 2022 MR01 Registration of charge 120840770007, created on 1 April 2022
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
12 Nov 2021 AP01 Appointment of Mrs Jemma Louise Kilbride as a director on 12 November 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 30 September 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 PSC07 Cessation of Paul Raper as a person with significant control on 1 November 2020
17 Nov 2020 PSC07 Cessation of Louise Higginson as a person with significant control on 1 November 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
10 Sep 2020 PSC01 Notification of Paul Raper as a person with significant control on 10 September 2020
10 Sep 2020 PSC01 Notification of Louise Higginson as a person with significant control on 10 September 2020
14 Aug 2020 AD03 Register(s) moved to registered inspection location Haigh Accountants Grange Cottage Fulham Lane Womersley DN6 9BW
14 Aug 2020 AD02 Register inspection address has been changed to Haigh Accountants Grange Cottage Fulham Lane Womersley DN6 9BW
14 Aug 2020 MR01 Registration of charge 120840770006, created on 6 August 2020
13 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
09 Jul 2020 PSC04 Change of details for Miss Nichola Jane Raper as a person with significant control on 3 July 2020
24 Mar 2020 MR01 Registration of charge 120840770005, created on 24 March 2020