RANGE REAL ESTATES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/01/1829 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MUSTAQ PATEL

View Document

16/07/1516 July 2015 SECOND FILING WITH MUD 16/06/14 FOR FORM AR01

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR SALIM PATEL

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR MUSTAQ AHMED ISMAIL PATEL

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 16/06/14 NO CHANGES

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM PARK BANK HOUSE 1ST FLOOR 52A PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AH

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 16/06/13 NO CHANGES

View Document

29/10/1229 October 2012 CURREXT FROM 31/08/2012 TO 31/10/2012

View Document

26/06/1226 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

18/07/1118 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

12/07/1012 July 2010 16/06/10 NO CHANGES

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALIM PATEL / 01/01/2010

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY MUSTAQ PATEL

View Document

03/07/093 July 2009 RETURN MADE UP TO 16/06/09; NO CHANGE OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

24/01/0724 January 2007 S366A DISP HOLDING AGM 19/06/06

View Document

24/01/0724 January 2007 S386 DISP APP AUDS 19/06/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: BRIGHT MILL, STANLEY STREET BLACKBURN LANCASHIRE BB1 3BW

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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