RANKPRIME PROPERTY MANAGEMENT LIMITED
Company number 02407250
- Company Overview for RANKPRIME PROPERTY MANAGEMENT LIMITED (02407250)
- Filing history for RANKPRIME PROPERTY MANAGEMENT LIMITED (02407250)
- People for RANKPRIME PROPERTY MANAGEMENT LIMITED (02407250)
- More for RANKPRIME PROPERTY MANAGEMENT LIMITED (02407250)
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) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
01 Aug 2022 | TM01 | Termination of appointment of Lena Waghorn as a director on 1 August 2022 | |
01 Aug 2022 | CH03 | Secretary's details changed for Ms Jasmine Angle Woods on 1 August 2022 | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
07 Aug 2020 | TM02 | Termination of appointment of Lise-Marie Jansen Van Rensburg as a secretary on 12 January 2020 | |
07 Aug 2020 | AP03 | Appointment of Ms Jasmine Angle Woods as a secretary on 12 January 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 65 Garden Flat, Cotham Brow Bristol BS6 6AW England to 65 Top Floor Flat 65 Cotham Brow Bristol BS6 6AW on 7 August 2020 | |
31 Dec 2019 | AP01 | Appointment of Miss Nandita Sirohi as a director on 13 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Lise-Marie Jansen Van Rensburg as a director on 13 December 2019 | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 1 Marlborough House Marlborough Hill Kingsdown Bristol BS2 8EZ to 65 Garden Flat, Cotham Brow Bristol BS6 6AW on 27 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
21 Jan 2017 | TM01 | Termination of appointment of James Fox as a director on 7 January 2017 |