- Company Overview for RANOLA PROPERTIES LIMITED (07739439)
- Filing history for RANOLA PROPERTIES LIMITED (07739439)
- People for RANOLA PROPERTIES LIMITED (07739439)
- Charges for RANOLA PROPERTIES LIMITED (07739439)
- More for RANOLA PROPERTIES LIMITED (07739439)
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) |
---|---|---|---|
04 Sep 2024 | MR04 | Satisfaction of charge 077394390002 in full | |
04 Sep 2024 | MR04 | Satisfaction of charge 077394390003 in full | |
04 Sep 2024 | MR04 | Satisfaction of charge 077394390004 in full | |
04 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Aug 2023 | PSC04 | Change of details for Mr Simon Smith as a person with significant control on 4 January 2023 | |
15 Aug 2023 | PSC07 | Cessation of Ranola Holdings Limited as a person with significant control on 5 December 2018 | |
04 Jul 2023 | MR01 | Registration of charge 077394390006, created on 26 June 2023 | |
03 Jul 2023 | MR01 | Registration of charge 077394390005, created on 26 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
16 May 2023 | CH01 | Director's details changed for Mr Jay Dave on 15 May 2023 | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jun 2020 | PSC01 | Notification of Simon Smith as a person with significant control on 6 December 2018 | |
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
15 Apr 2019 | MR04 | Satisfaction of charge 077394390001 in full | |
18 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
27 Aug 2018 | CH01 | Director's details changed for Mr Jay Dave on 24 August 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 |