- Company Overview for RANGESCHEME LIMITED (02669131)
- Filing history for RANGESCHEME LIMITED (02669131)
- People for RANGESCHEME LIMITED (02669131)
- Charges for RANGESCHEME LIMITED (02669131)
- More for RANGESCHEME LIMITED (02669131)
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) |
---|---|---|---|
05 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2012
|
|
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
15 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jan 2013 | CH03 | Secretary's details changed for Mrs Ann Elizabeth Davis on 14 January 2013 | |
14 Jan 2013 | AP03 | Appointment of Mrs Ann Elizabeth Davis as a secretary | |
14 Jan 2013 | AP01 | Appointment of Mr Michael Elston as a director | |
07 Jan 2013 | SH03 | Purchase of own shares. | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Simon Elston as a director | |
12 Dec 2012 | TM02 | Termination of appointment of Simon Elston as a secretary | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders |