RONCEY LIMITED

03084213
BANK HOUSE, 27 KING STREET LEEDS ENGLAND LS1 2HL

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 5 Buy now
23 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 5 Buy now
18 Nov 2022 officers Change of particulars for secretary (Mrs Enid Corney) 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 5 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 5 Buy now
20 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 5 Buy now
04 Dec 2019 officers Appointment of director (Mrs Elaine Anderson) 2 Buy now
28 Nov 2019 officers Appointment of director (Mrs Karen Corney) 2 Buy now
11 Sep 2019 officers Appointment of director (Mr David Corney) 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
30 May 2019 accounts Annual Accounts 5 Buy now
30 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2018 officers Appointment of director (Mrs Enid Corney) 2 Buy now
17 Dec 2018 officers Termination of appointment of director (John Corney) 1 Buy now
17 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 5 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2017 accounts Annual Accounts 8 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
31 May 2016 accounts Annual Accounts 8 Buy now
26 May 2016 officers Termination of appointment of secretary (Alan Corney) 1 Buy now
26 May 2016 officers Appointment of secretary (Mrs Enid Corney) 2 Buy now
26 May 2016 officers Appointment of director (Mr Alan Corney) 2 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
12 May 2015 accounts Annual Accounts 8 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
26 May 2014 accounts Annual Accounts 8 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
03 May 2013 accounts Annual Accounts 9 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
03 May 2012 accounts Annual Accounts 6 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 accounts Annual Accounts 6 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
24 May 2010 accounts Annual Accounts 4 Buy now
24 Jun 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
18 Nov 2008 accounts Annual Accounts 6 Buy now
14 Nov 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from bridge end house park mount avenue baildon shipley west yorkshire BD17 6DS 1 Buy now
07 May 2008 accounts Annual Accounts 7 Buy now
09 Aug 2007 annual-return Return made up to 24/06/07; full list of members 3 Buy now
19 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
19 Jul 2007 officers New secretary appointed 2 Buy now
15 Jan 2007 accounts Annual Accounts 7 Buy now
14 Jul 2006 annual-return Return made up to 24/06/06; full list of members 8 Buy now
19 May 2006 accounts Annual Accounts 7 Buy now
22 Jul 2005 annual-return Return made up to 24/06/05; full list of members 8 Buy now
21 Mar 2005 accounts Annual Accounts 7 Buy now
07 Sep 2004 accounts Annual Accounts 6 Buy now
07 Sep 2004 annual-return Return made up to 24/06/04; full list of members 8 Buy now
14 Sep 2003 annual-return Return made up to 24/06/03; full list of members 8 Buy now
03 Jul 2003 accounts Annual Accounts 7 Buy now
03 Oct 2002 accounts Annual Accounts 7 Buy now
03 Oct 2002 annual-return Return made up to 24/06/02; full list of members 7 Buy now
19 Feb 2002 annual-return Return made up to 24/06/01; full list of members 7 Buy now
19 Jun 2001 accounts Annual Accounts 7 Buy now
03 Jul 2000 accounts Annual Accounts 7 Buy now
03 Jul 2000 annual-return Return made up to 24/06/00; full list of members 7 Buy now
26 Jul 1999 annual-return Return made up to 24/06/99; full list of members 6 Buy now
25 Jun 1999 accounts Annual Accounts 7 Buy now
19 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 1999 address Registered office changed on 25/01/99 from: 27 argyll close baildon shipley west yorkshire BD17 6HD 1 Buy now
07 Jul 1998 annual-return Return made up to 24/06/98; full list of members 6 Buy now
30 Jun 1998 accounts Annual Accounts 7 Buy now
26 Nov 1997 accounts Annual Accounts 7 Buy now
26 Nov 1997 annual-return Return made up to 26/07/97; full list of members 6 Buy now
12 Dec 1996 annual-return Return made up to 26/07/96; full list of members 6 Buy now
13 Sep 1995 mortgage Particulars of mortgage/charge 4 Buy now
13 Sep 1995 mortgage Particulars of mortgage/charge 4 Buy now
13 Sep 1995 mortgage Particulars of mortgage/charge 4 Buy now
12 Sep 1995 capital Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 4 Buy now
12 Sep 1995 accounts Accounting reference date notified as 31/08 1 Buy now
03 Aug 1995 officers Secretary resigned 2 Buy now
26 Jul 1995 incorporation Incorporation Company 38 Buy now