RANGE RIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

04/02/254 February 2025 Satisfaction of charge 2 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 032181180005 in full

View Document

09/07/249 July 2024 Appointment of Mr Jake Francis Peters as a director on 2024-07-03

View Document

09/07/249 July 2024 Appointment of Mr Robert Eric Saville as a director on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/2114 June 2021 Change of details for Mrs Gillian Margaret Peters as a person with significant control on 2021-06-04

View Document

14/06/2114 June 2021 Secretary's details changed for Mrs Gillian Margaret Peters on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mrs Gillian Margaret Peters on 2021-06-04

View Document

14/06/2114 June 2021 Director's details changed for Mrs Gillian Margaret Peters on 2021-06-04

View Document

14/08/2014 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM NUMBER 3 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

16/08/1916 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

11/09/1811 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 28/06/18 STATEMENT OF CAPITAL GBP 110

View Document

28/08/1828 August 2018 ADOPT ARTICLES 17/04/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

21/08/1721 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN LESLEY PETERS

View Document

27/06/1727 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032181180005

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM CURRER HOUSE 34-36 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EW

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ARTICLES OF ASSOCIATION

View Document

11/11/1111 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1111 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM SUSSEX HOUSE FARNINGHAM ROAD CROWBOROUGH SUSSEX TN6 2JP

View Document

15/07/1115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH TAYLOR

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0420 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/018 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: SUITE 4A GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS WEST YORKSHIRE LS7 4JJ

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information