Advanced company searchLink opens in new window

RANLEY INVESTMENTS LIMITED

Company number 10127472

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 28/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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