JAMES RANCH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Registration of charge 093597640005, created on 2024-12-20

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Registered office address changed from 110 Avaland House London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD England to Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Brett Sammels on 2023-12-19

View Document

18/12/2418 December 2024 Director's details changed for Mrs Nicola Sammels on 2023-12-19

View Document

18/12/2418 December 2024 Director's details changed for Mr Keith James Sammels on 2023-12-19

View Document

13/12/2413 December 2024 Satisfaction of charge 093597640002 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 093597640003 in full

View Document

09/12/249 December 2024 Satisfaction of charge 093597640001 in full

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Director's details changed for Mr Brett Sammels on 2023-12-17

View Document

11/01/2411 January 2024 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 110 Avaland House London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mr Brett Sammels on 2023-12-17

View Document

11/01/2411 January 2024 Director's details changed for Mr Keith James Sammels on 2023-12-17

View Document

11/01/2411 January 2024 Director's details changed for Ms Nicola Sammels on 2023-12-17

View Document

11/01/2411 January 2024 Director's details changed for Mr Keith James Sammels on 2023-12-17

View Document

11/01/2411 January 2024 Director's details changed for Ms Nicola Sammels on 2023-12-17

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

11/01/2411 January 2024 Change of details for Mr Brett Sammels as a person with significant control on 2023-12-17

View Document

11/01/2411 January 2024 Change of details for Mr Keith James Sammels as a person with significant control on 2023-12-17

View Document

11/01/2411 January 2024 Change of details for Mrs Nicola Sammels as a person with significant control on 2023-12-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

05/02/225 February 2022 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 093597640004

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM C/O HAINES WATTS STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE HP13 5HQ

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093597640003

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093597640002

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093597640001

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company