Advanced company searchLink opens in new window

RANGEMOOR PROPERTY DEVELOPMENTS LIMITED

Company number 10422079

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)
16 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 16 June 2020
28 Apr 2020 MR04 Satisfaction of charge 104220790001 in full
28 Apr 2020 MR04 Satisfaction of charge 104220790002 in full
03 Apr 2020 PSC07 Cessation of Darren James Cooke as a person with significant control on 31 July 2018
06 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with updates
29 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2018 AD01 Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018
18 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
17 Oct 2018 CH01 Director's details changed for Mr Lee Martin Edwards on 17 October 2018
12 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
20 Aug 2018 TM01 Termination of appointment of Darren James Cooke as a director on 31 July 2018
11 Jun 2018 MR01 Registration of charge 104220790003, created on 25 May 2018
23 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
23 Oct 2017 PSC01 Notification of Lee Martin Edwards as a person with significant control on 11 October 2016
23 Oct 2017 PSC01 Notification of Darren James Cooke as a person with significant control on 11 October 2016
03 Jul 2017 CH01 Director's details changed for Mr Lee Martin Edwards on 3 July 2017
03 Jul 2017 AD01 Registered office address changed from Mere Green House Mere Green Road Sutton Coldfield West Midlands B75 5BT England to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 3 July 2017
20 Jun 2017 AD01 Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to Mere Green House Mere Green Road Sutton Coldfield West Midlands B75 5BT on 20 June 2017
01 Jun 2017 MR01 Registration of charge 104220790001, created on 22 May 2017
01 Jun 2017 MR01 Registration of charge 104220790002, created on 22 May 2017
12 Oct 2016 AD01 Registered office address changed from Unit 119 Angelsey Court Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UL England to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 12 October 2016
11 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)