Advanced company searchLink opens in new window

RANCHSTAR LIMITED

Company number 05205350

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)
30 Aug 2019 AD01 Registered office address changed from 186 Horninglow Street Anson Court Burton on Trent Staffordshire DE14 1NG to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 30 August 2019
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
12 Feb 2019 PSC04 Change of details for Mr Richard Michael Fairey as a person with significant control on 7 February 2019
12 Feb 2019 CH03 Secretary's details changed for Mr Richard Michael Fairey on 7 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Richard Michael Fairey on 7 February 2019
17 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
17 Aug 2018 TM01 Termination of appointment of Philip Ian Hickman as a director on 5 August 2018
17 Aug 2018 PSC07 Cessation of Philip Ian Hickman as a person with significant control on 5 August 2018
02 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Mar 2018 MR01 Registration of charge 052053500016, created on 1 March 2018
06 Mar 2018 MR01 Registration of charge 052053500017, created on 1 March 2018
15 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 480
30 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 480
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Apr 2014 MR01 Registration of charge 052053500015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Jan 2014 MR04 Satisfaction of charge 12 in full
14 Dec 2013 MR01 Registration of charge 052053500014
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 480
18 Nov 2013 CC04 Statement of company's objects