- Company Overview for RANDELL PROPERTIES LIMITED (10190662)
- Filing history for RANDELL PROPERTIES LIMITED (10190662)
- People for RANDELL PROPERTIES LIMITED (10190662)
- Registers for RANDELL PROPERTIES LIMITED (10190662)
- More for RANDELL PROPERTIES LIMITED (10190662)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
25 May 2022 | PSC07 | Cessation of Matthew John Whitworth as a person with significant control on 4 May 2022 | |
25 May 2022 | PSC07 | Cessation of Sarah Louise Whitworth as a person with significant control on 4 May 2022 | |
25 May 2022 | PSC02 | Notification of Sam Family Ltd as a person with significant control on 4 May 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Matthew John Whitworth as a person with significant control on 1 March 2022 | |
12 Apr 2022 | PSC01 | Notification of Sarah Louise Whitworth as a person with significant control on 1 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Mrs Sarah Louise Whitworth as a director on 1 April 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 117 Merlin Grove Beckenham BR3 3HS | |
20 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
19 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
22 Aug 2018 | AP01 | Appointment of Mark Fraser Priestley as a director on 1 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |