Advanced company searchLink opens in new window

RANGESCHEME LIMITED

Company number 02669131

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)
05 Sep 2017 SH06 Cancellation of shares. Statement of capital on 6 December 2012
  • GBP 63
05 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 63
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
  • GBP 63
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
  • GBP 63
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