RANGELEASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/01/2519 January 2025 Micro company accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED DR KETAN PATEL

View Document

06/04/186 April 2018 DIRECTOR APPOINTED NOUHAD KHOURI MAKDESI

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MARY ELIZABETH DENNE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MR DAVID FOX

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA CATTO

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CATTO

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SAIL ADDRESS CREATED

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

13/09/1113 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED DAVID FOX

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: STAR HOUSE, PUDDING LANE, MAIDSTONE, KENT ME14 1LT

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 02/08/98; CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: 7 CANONBURY LANE, LONDON, N1 2AS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 02/08/95; CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 AUDITOR'S RESIGNATION

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/9224 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 EXEMPTION FROM APPOINTING AUDITORS 08/12/90

View Document

19/03/9119 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8914 December 1989 REGISTERED OFFICE CHANGED ON 14/12/89 FROM: 2 BACHES STREET, LONDON N1 6UB

View Document

02/08/892 August 1989 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