Advanced company searchLink opens in new window

RANWORTH PROPERTY LTD

Company number 12995158

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)
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2023 MA Memorandum and Articles of Association
20 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 14 April 2023
27 Apr 2023 CERTNM Company name changed wmd leasing LTD\certificate issued on 27/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-26
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/06/2023.
14 Apr 2023 PSC01 Notification of Ian Mark Ede as a person with significant control on 1 April 2022
14 Apr 2023 PSC01 Notification of Linda Mary Duffey as a person with significant control on 1 April 2022
14 Apr 2023 AP01 Appointment of Mr Ian Mark Ede as a director on 1 April 2022
14 Apr 2023 AP01 Appointment of Miss Linda Mary Duffey as a director on 1 April 2022
14 Apr 2023 TM01 Termination of appointment of David Simpson as a director on 31 March 2022
14 Apr 2023 TM01 Termination of appointment of William Mark Doyle as a director on 31 March 2022
14 Apr 2023 TM01 Termination of appointment of Mark Geoffrey Doyle as a director on 31 March 2022
14 Apr 2023 PSC07 Cessation of Homesdale Supported Living Ltd as a person with significant control on 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
15 Nov 2022 PSC05 Change of details for Homesdale Supported Living Ltd as a person with significant control on 15 November 2022
15 Nov 2022 AD01 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 15 November 2022
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
17 Nov 2020 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
04 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-04
  • GBP 100