Advanced company searchLink opens in new window

12 RANELAGH GROVE LIMITED

Company number 03004137

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)
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
26 Sep 2016 AD01 Registered office address changed from 84 Lodge Road Partnership House Southampton SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016
23 Sep 2016 AD01 Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton SO14 6RG on 23 September 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
07 Feb 2014 CH01 Director's details changed for Christine Elaine Dandridge on 17 January 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
26 Feb 2010 CH03 Secretary's details changed for David Thomas on 21 December 2009
26 Feb 2010 CH01 Director's details changed for Mr David Leckie Thomas on 21 December 2009
26 Feb 2010 CH01 Director's details changed for Jeremy Christopher Ward on 21 December 2009
26 Feb 2010 CH01 Director's details changed for Thomas Avery Sutherland on 20 December 2009
04 Jan 2010 AP03 Appointment of David Thomas as a secretary
19 Nov 2009 AP01 Appointment of Christine Elaine Dandridge as a director