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) |
---|---|---|---|
21 Jan 2017 | TM02 | Termination of appointment of James Fox as a secretary on 7 January 2017 | |
21 Jan 2017 | AP03 | Appointment of Miss Lise-Marie Jansen Van Rensburg as a secretary on 7 January 2017 | |
21 Jan 2017 | AP01 | Appointment of Miss Lise-Marie Jansen Van Rensburg as a director on 7 January 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Owen Peter Watts as a director on 17 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
01 Aug 2015 | TM01 | Termination of appointment of David John Moore as a director on 17 July 2015 | |
01 Aug 2015 | AD01 | Registered office address changed from , 32 Wolseley Road, Bishopston, Bristol, BS7 8EN to 1 Marlborough House Marlborough Hill Kingsdown Bristol BS2 8EZ on 1 August 2015 | |
01 Aug 2015 | AP03 | Appointment of Mr James Fox as a secretary on 17 July 2015 | |
03 May 2015 | AP01 | Appointment of Ms Lena Waghorn as a director on 1 August 2014 | |
21 Dec 2014 | AP01 | Appointment of Mrs Josephine Wright as a director on 31 August 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Saeed Minaii as a director on 31 August 2014 | |
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of Jane Halstead as a director on 31 August 2014 | |
20 Dec 2014 | TM02 | Termination of appointment of Saeed Minaii as a secretary on 31 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | AD01 | Registered office address changed from , 32 Wolseley Road Wolseley Road, Bishopston, Bristol, BS7 8EN, England to 1 Marlborough House Marlborough Hill Kingsdown Bristol BS2 8EZ on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from , 65 Cotham Brow, Cotham, Bristol, BS6 6AW to 1 Marlborough House Marlborough Hill Kingsdown Bristol BS2 8EZ on 14 August 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-11
|
|
27 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |