Advanced company searchLink opens in new window

RANKPRIME PROPERTY MANAGEMENT LIMITED

Company number 02407250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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