This company is commonly known as Ramsey Ruby Ltd. The company was founded 7 years ago and was given the registration number 10668580. The firm's registered office is in CAMBRIDGE. You can find them at 10 Jesus Lane, , Cambridge, Cambridgeshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | RAMSEY RUBY LTD |
---|---|---|
Company Number | : | 10668580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Jesus Lane, Cambridge, Cambridgeshire, England, CB5 8BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South View, 31 Bourn Road, Caxton, Cambridge, England, CB23 3PP | Director | 14 March 2017 | Active |
Mr Henry Pelham Adams | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 10, 70-71 :Princes Square, London, England, W2 4NY |
Nature of control | : |
|
Leviathan Developments Ltd. | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Jesus Lane, Cambridge, England, CB5 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.