- Company Overview for RAM RENTALS LIMITED (12084077)
- Filing history for RAM RENTALS LIMITED (12084077)
- People for RAM RENTALS LIMITED (12084077)
- Charges for RAM RENTALS LIMITED (12084077)
- Registers for RAM RENTALS LIMITED (12084077)
- More for RAM RENTALS LIMITED (12084077)
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 |