RANGER PLUS LIMITED

09513965
JACK STRAW'S CASTLE 12 NORTH END WAY LONDON ENGLAND NW3 7ES

Documents

Documents
Date Category Description Pages
06 Mar 2025 accounts Annual Accounts 6 Buy now
05 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2024 accounts Annual Accounts 7 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2023 officers Change of particulars for director (Ellis Anthony Green) 2 Buy now
30 Mar 2023 accounts Annual Accounts 7 Buy now
16 Nov 2022 officers Termination of appointment of director (Tamsin Jane Rickeard) 1 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2022 officers Change of particulars for director (Mr Ian Stuart Langdon) 2 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2022 officers Change of particulars for director (Ms Tamsin Jane Rickeard) 2 Buy now
24 Feb 2022 accounts Annual Accounts 7 Buy now
24 May 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 7 Buy now
14 Apr 2020 accounts Annual Accounts 7 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2019 accounts Annual Accounts 5 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2018 accounts Annual Accounts 6 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 7 Buy now
24 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
09 Dec 2015 mortgage Registration of a charge 24 Buy now
15 Sep 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Aug 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jun 2015 officers Appointment of director (Ellis Anthony Green) 3 Buy now
12 Jun 2015 officers Appointment of director (Ms Tamsin Jane Rickeard) 3 Buy now
12 Jun 2015 resolution Resolution 22 Buy now
09 Jun 2015 capital Return of Allotment of shares 5 Buy now
27 Mar 2015 incorporation Incorporation Company 30 Buy now