RANGEGATE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

12/01/2512 January 2025 Appointment of Managing Estates Limited as a secretary on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

22/05/2422 May 2024 Notification of a person with significant control statement

View Document

22/05/2422 May 2024 Cessation of Anthony John Walden as a person with significant control on 2024-05-14

View Document

18/04/2418 April 2024 Director's details changed for Mr Paul William Parkinson on 2024-04-18

View Document

29/02/2429 February 2024 Director's details changed for Mr Clive James Northeast on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to 16 Riverside House River Lane Saltney, Chester CH4 8RQ on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Clive James Northeast on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mrs Annie Marcella Potts on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Anthony John Walden on 2024-02-29

View Document

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

View Accounts

20/11/2320 November 2023 Secretary's details changed for Matthews Block Management Ltd on 2023-11-20

View Document

17/10/2317 October 2023 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17

View Document

29/09/2329 September 2023 Appointment of Mr Paul William Parkinson as a director on 2023-09-27

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

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

View Accounts

04/11/224 November 2022 Termination of appointment of Patricia Richardson as a director on 2022-10-28

View Document

20/09/2220 September 2022 Termination of appointment of Hannah Marie Gleave as a director on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Ronald George Prescott as a director on 2022-09-20

View Document

16/05/2216 May 2022 Appointment of Matthews Block Management Ltd as a secretary on 2022-05-13

View Document

16/05/2216 May 2022 Termination of appointment of Matthews of Chester Limited as a secretary on 2022-05-13

View Document

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

View Accounts

09/08/219 August 2021 Termination of appointment of Christopher Francis Gleave as a director on 2021-07-18

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN UNITED KINGDOM

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS GLEAVE

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE NORTHEAST

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALDEN

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 CORPORATE SECRETARY APPOINTED MATTHEWS OF CHESTER LTD

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM CHAMPION ALLWOODS LIMITED 2ND FLOOR REFUGE HOUSE 33-37 WATERGATE ROW CHESTER CH1 2LE

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE NORTHEAST

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED CLIVE JAMES NORTHEAST

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD TILLEY

View Document

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RICHARDSON

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED ANTHONY JOHN WALDEN

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD STOKES

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/05/1120 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1020 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD MONTAGUE STOKES / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA RICHARDSON / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD TILLEY / 14/05/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 37-43 WHITE FRIARS CHESTER CH1 1QD

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: THOS R JONES & SON 4 SEFTON ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 7PG

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: KELSO HOUSE 13 GROSVENOR ROAD WREXHAM CLWYD LL11 1BS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 EXEMPTION FROM APPOINTING AUDITORS 28/04/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/07/9128 July 1991 £ NC 2/8 17/07/91

View Document

28/07/9128 July 1991 NC INC ALREADY ADJUSTED 17/07/91

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/05/9114 May 1991 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