- Company Overview for RANGEMASTER COOKSHOP LIMITED (02823654)
- Filing history for RANGEMASTER COOKSHOP LIMITED (02823654)
- People for RANGEMASTER COOKSHOP LIMITED (02823654)
- Charges for RANGEMASTER COOKSHOP LIMITED (02823654)
- More for RANGEMASTER COOKSHOP LIMITED (02823654)
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) |
---|---|---|---|
11 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
18 Oct 2023 | TM01 | Termination of appointment of Martin Mckay Lindsay as a director on 17 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Timothy John Fitzgerald as a director on 14 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr Michael Dennis Thompson as a director on 1 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr Bryan Eric Mittelman as a director on 1 October 2023 | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
25 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
20 Nov 2017 | CH04 | Secretary's details changed for New Sheldon Limited on 22 March 2017 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017 | |
18 Aug 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
18 Aug 2016 | CH04 | Secretary's details changed for New Sheldon Limited on 6 May 2016 | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |