- Company Overview for RANCHSTAR LIMITED (05205350)
- Filing history for RANCHSTAR LIMITED (05205350)
- People for RANCHSTAR LIMITED (05205350)
- Charges for RANCHSTAR LIMITED (05205350)
- Insolvency for RANCHSTAR LIMITED (05205350)
- More for RANCHSTAR LIMITED (05205350)
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
|
|
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
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Apr 2014 | MR01 |
Registration of charge 052053500015
|
|
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
|
|
18 Nov 2013 | CC04 | Statement of company's objects |