Advanced company searchLink opens in new window

RANMOOR LAND LIMITED

Company number 06857783

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 Dec 2024 AA Total exemption full accounts made up to 30 March 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
19 Jul 2023 AA Total exemption full accounts made up to 30 March 2022
30 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
21 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
07 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 4 April 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 AD01 Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 1 July 2021
06 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 TM02 Termination of appointment of Paulette Jayne Sachon as a secretary on 23 December 2019
17 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
30 Jan 2017 CH03 Secretary's details changed for Paulette Jayne Sachon on 20 January 2017
30 Jan 2017 CH01 Director's details changed for Mr Mark Lewis Sachon on 20 January 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015