RAMAIR FILTERS LIMITED

Unit 3 Hatfield Farm Unit 3 Hatfield Farm, Marlborough, SN8 4JE, England
StatusACTIVE
Company No.07562190
CategoryPrivate Limited Company
Incorporated14 Mar 2011
Age13 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

RAMAIR FILTERS LIMITED is an active private limited company with number 07562190. It was incorporated 13 years, 3 months, 19 days ago, on 14 March 2011. The company address is Unit 3 Hatfield Farm Unit 3 Hatfield Farm, Marlborough, SN8 4JE, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Bateman

Appointment date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Herschel Nicholls

Appointment date: 2023-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-15

Old address: Unit 4 Birch Kembrey Park Swindon SN2 8UU England

New address: Unit 3 Hatfield Farm Oare Marlborough SN8 4JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-04

Old address: C/O Ramair Filters Limited Unit 21a Manniford Motorsport Centre Manningford Manningford Bohune Pewsey Wiltshire SN9 6NL

New address: Unit 4 Birch Kembrey Park Swindon SN2 8UU

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Daniel Mullan

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-21

Psc name: Ramair Group Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075621900002

Charge creation date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ramair Group Holdings Limited

Notification date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Mullan

Cessation date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Edward Yates

Cessation date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edward Yates

Termination date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075621900001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Mr Daniel Mullan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075621900001

Charge creation date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-28

Officer name: Mr Daniel Mullan

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 28 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-28

Officer name: Mr Christopher Edward Yates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 2.223 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Mar 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-27

Documents

View document PDF

Resolution

Date: 31 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee James Sturges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: Unit 3 the Beacon Centre Solar Way Solstice Park, Amesbury Salisbury Wiltshire SP4 7SZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-14

Officer name: Mr Christopher Yates

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2012

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-01

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mullan

Documents

View document PDF

Incorporation company

Date: 14 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELIZABETH JAMES ESTATES LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:06061100
Status:ACTIVE
Category:Private Limited Company

FORGED IRON FITNESS LTD

HOOFIELD SMITHY HOOFIELD ROAD,CHESTER,CH3 9BL

Number:11730256
Status:ACTIVE
Category:Private Limited Company

FRONTURBAN RESIDENTS MANAGEMENT LIMITED

CURZON HOUSE, 2ND FLOOR,BANSTEAD,SM7 2LJ

Number:03611973
Status:ACTIVE
Category:Private Limited Company

GBA EXPRESS LIMITED

209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH

Number:06988274
Status:ACTIVE
Category:Private Limited Company

IRM BUSINESS SOLUTIONS LIMITED

HAMILTON HOUSE,LONDON,E4 9LD

Number:08640759
Status:ACTIVE
Category:Private Limited Company

M S CARPETS (BIRMINGHAM) LTD

27 DOUGLAS ROAD,BIRMINGHAM,B21 9HG

Number:08698155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source