RANGERMAY LIMITED

04628137
12 HELMET ROW LONDON EC1V 3QJ

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 2 Buy now
10 Sep 2024 officers Change of particulars for director (Mr Hassan Noorali Jin) 2 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 1 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 2 Buy now
18 May 2022 mortgage Statement of satisfaction of a charge 2 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 2 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 3 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 3 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 3 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 3 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 accounts Annual Accounts 3 Buy now
11 Aug 2016 officers Change of particulars for corporate director (Cavendish Secretarial Limited) 1 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 officers Termination of appointment of secretary (George Frederick Colegate) 1 Buy now
12 Jan 2016 officers Appointment of secretary (Mrs Seema Natt) 2 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
21 Jan 2015 annual-return Annual Return 5 Buy now
17 Oct 2014 accounts Annual Accounts 3 Buy now
10 Jan 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 2 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
14 Oct 2011 accounts Annual Accounts 2 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
24 Nov 2010 officers Appointment of director (Mr Hassan Noorali Jin) 2 Buy now
10 Sep 2010 accounts Annual Accounts 2 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
12 Nov 2009 accounts Annual Accounts 2 Buy now
14 Jan 2009 annual-return Return made up to 03/01/09; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 2 Buy now
17 Jan 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 2 Buy now
14 Sep 2007 officers Secretary's particulars changed 1 Buy now
10 Jan 2007 annual-return Return made up to 03/01/07; full list of members 2 Buy now
08 Dec 2006 accounts Annual Accounts 2 Buy now
03 Jan 2006 annual-return Return made up to 03/01/06; full list of members 2 Buy now
07 Oct 2005 accounts Annual Accounts 2 Buy now
25 Jan 2005 annual-return Return made up to 03/01/05; change of members 6 Buy now
22 Sep 2004 accounts Annual Accounts 2 Buy now
05 Feb 2004 annual-return Return made up to 03/01/04; full list of members 6 Buy now
11 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2003 officers Director resigned 1 Buy now
04 Feb 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 officers New secretary appointed 2 Buy now
04 Feb 2003 officers New director appointed 2 Buy now
30 Jan 2003 address Registered office changed on 30/01/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
03 Jan 2003 incorporation Incorporation Company 18 Buy now