- Company Overview for RANLEY INVESTMENTS LIMITED (10127472)
- Filing history for RANLEY INVESTMENTS LIMITED (10127472)
- People for RANLEY INVESTMENTS LIMITED (10127472)
- More for RANLEY INVESTMENTS LIMITED (10127472)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
27 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | SH02 | Sub-division of shares on 28 April 2019 | |
21 May 2019 | SH08 | Change of share class name or designation | |
21 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
17 May 2019 | PSC04 | Change of details for Mrs Katie Reavley as a person with significant control on 28 April 2019 | |
15 May 2019 | AP01 | Appointment of Mr Mark Reavley as a director on 28 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
20 Apr 2018 | PSC07 | Cessation of Christopher Jonathan Welch as a person with significant control on 28 March 2018 | |
20 Apr 2018 | PSC01 | Notification of Katie Reavley as a person with significant control on 28 March 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 10 April 2018 | |
10 Apr 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Christopher Jonathan Welch as a director on 28 March 2018 |