Advanced company searchLink opens in new window

PROPERTY MANAGEMENT SERVICES (RANGEWORTHY) LTD

Company number 08011673

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)
06 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
16 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
12 Jul 2016 TM01 Termination of appointment of Graham Stuart Jones as a director on 12 July 2016
12 Jul 2016 AP01 Appointment of Sarah Jane Ashton as a director on 12 July 2016
11 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
30 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
14 Apr 2015 AD01 Registered office address changed from C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX to C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 14 April 2015
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10