- Company Overview for RANGEMOOR PROPERTY DEVELOPMENTS LIMITED (10422079)
- Filing history for RANGEMOOR PROPERTY DEVELOPMENTS LIMITED (10422079)
- People for RANGEMOOR PROPERTY DEVELOPMENTS LIMITED (10422079)
- Charges for RANGEMOOR PROPERTY DEVELOPMENTS LIMITED (10422079)
- Insolvency for RANGEMOOR PROPERTY DEVELOPMENTS LIMITED (10422079)
- More for RANGEMOOR PROPERTY DEVELOPMENTS LIMITED (10422079)
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
|