RANGEGATE LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-14 with updates |
12/01/2512 January 2025 | Appointment of Managing Estates Limited as a secretary on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/11/246 November 2024 | Total exemption full accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-14 with updates |
22/05/2422 May 2024 | Notification of a person with significant control statement |
22/05/2422 May 2024 | Cessation of Anthony John Walden as a person with significant control on 2024-05-14 |
18/04/2418 April 2024 | Director's details changed for Mr Paul William Parkinson on 2024-04-18 |
29/02/2429 February 2024 | Director's details changed for Mr Clive James Northeast on 2024-02-29 |
29/02/2429 February 2024 | Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-02-29 |
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 |
29/02/2429 February 2024 | Director's details changed for Mr Clive James Northeast on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Mrs Annie Marcella Potts on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Mr Anthony John Walden on 2024-02-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Secretary's details changed for Matthews Block Management Ltd on 2023-11-20 |
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 |
29/09/2329 September 2023 | Appointment of Mr Paul William Parkinson as a director on 2023-09-27 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Termination of appointment of Patricia Richardson as a director on 2022-10-28 |
20/09/2220 September 2022 | Termination of appointment of Hannah Marie Gleave as a director on 2022-09-20 |
20/09/2220 September 2022 | Termination of appointment of Ronald George Prescott as a director on 2022-09-20 |
16/05/2216 May 2022 | Appointment of Matthews Block Management Ltd as a secretary on 2022-05-13 |
16/05/2216 May 2022 | Termination of appointment of Matthews of Chester Limited as a secretary on 2022-05-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Termination of appointment of Christopher Francis Gleave as a director on 2021-07-18 |
16/03/2116 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN UNITED KINGDOM |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS GLEAVE |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CLIVE NORTHEAST |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALDEN |
30/05/1930 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
11/05/1711 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | CORPORATE SECRETARY APPOINTED MATTHEWS OF CHESTER LTD |
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 |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, SECRETARY CLIVE NORTHEAST |
14/12/1614 December 2016 | DIRECTOR APPOINTED CLIVE JAMES NORTHEAST |
13/09/1613 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD TILLEY |
24/05/1624 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
13/04/1613 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA RICHARDSON |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1527 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
19/04/1519 April 2015 | DIRECTOR APPOINTED ANTHONY JOHN WALDEN |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/05/1422 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR REGINALD STOKES |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1316 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/05/1215 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/05/1120 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/05/1020 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD MONTAGUE STOKES / 14/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA RICHARDSON / 14/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD TILLEY / 14/05/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/06/0729 June 2007 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/03/075 March 2007 | DIRECTOR RESIGNED |
18/05/0618 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 37-43 WHITE FRIARS CHESTER CH1 1QD |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
21/08/0221 August 2002 | DIRECTOR RESIGNED |
30/05/0230 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/06/017 June 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
16/06/0016 June 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
05/03/005 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/05/9926 May 1999 | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
19/03/9919 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
14/10/9814 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
05/10/985 October 1998 | NEW DIRECTOR APPOINTED |
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 |
05/10/985 October 1998 | NEW SECRETARY APPOINTED |
05/10/985 October 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/98 |
05/10/985 October 1998 | NEW DIRECTOR APPOINTED |
05/10/985 October 1998 | DIRECTOR RESIGNED |
05/10/985 October 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/10/985 October 1998 | NEW DIRECTOR APPOINTED |
05/10/985 October 1998 | NEW DIRECTOR APPOINTED |
05/10/985 October 1998 | NEW DIRECTOR APPOINTED |
30/05/9830 May 1998 | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
12/01/9812 January 1998 | DIRECTOR RESIGNED |
12/01/9812 January 1998 | NEW DIRECTOR APPOINTED |
29/09/9729 September 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
14/07/9714 July 1997 | RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS |
17/12/9617 December 1996 | RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS |
25/11/9625 November 1996 | DIRECTOR RESIGNED |
25/11/9625 November 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
25/11/9625 November 1996 | NEW DIRECTOR APPOINTED |
30/10/9530 October 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
29/08/9529 August 1995 | REGISTERED OFFICE CHANGED ON 29/08/95 FROM: KELSO HOUSE 13 GROSVENOR ROAD WREXHAM CLWYD LL11 1BS |
17/05/9517 May 1995 | RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS |
05/10/945 October 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
05/06/945 June 1994 | DIRECTOR'S PARTICULARS CHANGED |
05/06/945 June 1994 | RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS |
07/10/937 October 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
13/07/9313 July 1993 | RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS |
23/06/9223 June 1992 | EXEMPTION FROM APPOINTING AUDITORS 28/04/92 |
23/06/9223 June 1992 | RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS |
23/06/9223 June 1992 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
12/03/9212 March 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/01/9219 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
28/07/9128 July 1991 | £ NC 2/8 17/07/91 |
28/07/9128 July 1991 | NC INC ALREADY ADJUSTED 17/07/91 |
28/07/9128 July 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
28/07/9128 July 1991 | NEW DIRECTOR APPOINTED |
28/07/9128 July 1991 | NEW DIRECTOR APPOINTED |
28/07/9128 July 1991 | REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 31 CORSHAM STREET LONDON N1 6DR |
14/05/9114 May 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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