- Company Overview for RANKVALE LIMITED (01143797)
- Filing history for RANKVALE LIMITED (01143797)
- People for RANKVALE LIMITED (01143797)
- Charges for RANKVALE LIMITED (01143797)
- More for RANKVALE LIMITED (01143797)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
26 Apr 2024 | PSC05 | Change of details for Rankvale Holdings Limited as a person with significant control on 26 April 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | AD02 | Register inspection address has been changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR | |
09 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
05 Oct 2023 | CH01 | Director's details changed for Mr Brian Stanley Cooper on 5 October 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Mrs Brenda Barbara Cooper on 5 October 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023 | |
14 Jan 2023 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
28 Jul 2021 | CH01 | Director's details changed for Mr Stephen Paul Greene on 25 January 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 August 2019 | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
16 Aug 2018 | AD02 | Register inspection address has been changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
02 Feb 2017 | MR04 | Satisfaction of charge 8 in full |