RANGEMORE HALL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegister inspection address has been changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England to Millennium Court First Avenue Burton-on-Trent DE14 2WH

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/09/2016 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 SAIL ADDRESS CHANGED FROM: C/O SARAH THAWLEY CLARKE WILLMOTT LLP 138 EDMUND STREET BIRMINGHAM B3 2ES ENGLAND

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN BAILEY / 26/09/2015

View Document

14/10/1514 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR PAUL ANDREW FAARUP

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITCOMB

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES

View Document

17/10/1417 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN BAILEY / 26/09/2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM BASS WING RANGEMORE HALL, DUNSTALL ROAD RANGEMORE BURTON-ON-TRENT STAFFORDSHIRE DE13 9RH UNITED KINGDOM

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MS CAROLINE WENDY WITCOMB

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN FITCHETT-WATKIN

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/10/1310 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/10/1310 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR GLYN FITCHETT-WATKIN

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY ROY COLES

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MRS SUSAN MARY YATES

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR JOSEPH JOHN BAILEY

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR GAIL COLES

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY ROY COLES

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/10/1025 October 2010 26/09/10 NO CHANGES

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM THE DAIRY TAMHORN COURT FISHERWICK LICHFIELD STAFFORDSHIRE WS14 9JJ

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/11/0523 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/014 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 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